Search icon

SPK/LEWIS, INC.

Company Details

Name: SPK/LEWIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878166
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 WEST 21RST STREET, SUITE 40, SUITE 402, NYC, PR, United States, 10010
Principal Address: 19 W 21ST STREET, SUITE 402, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM C STEIN DOS Process Agent 19 WEST 21RST STREET, SUITE 40, SUITE 402, NYC, PR, United States, 10010

Chief Executive Officer

Name Role Address
EDWARD LEWIS Chief Executive Officer 19 W 21ST STREET, SUITE 402, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133800440
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-03 2020-12-04 Address 19 W 21ST STREET, SUITE 402, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-12-15 2018-12-03 Address 28 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-12-15 2018-12-03 Address 28 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-12-15 2018-12-03 Address 28 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-01-02 1998-12-15 Address 220 5TH AVE, NEW YORK, NY, 10001, 7708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201204061511 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203007037 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170110007348 2017-01-10 BIENNIAL STATEMENT 2016-12-01
141201006578 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007383 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State