Search icon

LEK INC.

Company Details

Name: LEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Entity Number: 2694230
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 251 LAGOON DRIVE EAST, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EVAN CHERNOFF Chief Executive Officer 251 LAGOON DRIVE EAST, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
EVAN CHERNOFF DOS Process Agent 251 LAGOON DRIVE EAST, LIDO BEACH, NY, United States, 11561

Agent

Name Role Address
JOHN GALLO Agent 251 LAGOON DRIVE EAST, LIDO BEACH, NY, 11561

History

Start date End date Type Value
2001-10-30 2003-11-10 Address 251 LAGOON DRIVE EAST, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060751 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006005 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006949 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131018006006 2013-10-18 BIENNIAL STATEMENT 2013-10-01
120123002555 2012-01-23 BIENNIAL STATEMENT 2011-10-01
091125002000 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071212002741 2007-12-12 BIENNIAL STATEMENT 2007-10-01
060104002666 2006-01-04 BIENNIAL STATEMENT 2005-10-01
031110002451 2003-11-10 BIENNIAL STATEMENT 2003-10-01
011030000586 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8601770 Other Contract Actions 1986-02-28 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 287
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-02-28
Termination Date 1989-09-28

Parties

Name LEK INC.
Role Defendant
Name WALDMAN DIAMOND CO
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State