Search icon

LEX 18 INC.

Company Details

Name: LEX 18 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1995 (30 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 1893806
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 5 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
KENJI MIZOGAMI Chief Executive Officer 5 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2022-02-14 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-20 2022-08-30 Address 5 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-02-20 2022-08-30 Address 5 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-04-16 2001-02-20 Address 250 W 57TH ST, SUITE 1422, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1997-04-16 2001-02-20 Address 347 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220830003220 2022-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-14
130226002479 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110225002590 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090210002591 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070220003015 2007-02-20 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120495.00
Total Face Value Of Loan:
120495.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120495
Current Approval Amount:
120495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121541.49

Court Cases

Court Case Summary

Filing Date:
2017-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEX 18 INC.
Party Role:
Defendant
Party Name:
LEONARDO
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State