Search icon

L.E.K. CONSULTING LLC

Company Details

Name: L.E.K. CONSULTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3454045
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 114 W 47TH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
L.E.K. CONSULTING LLC DOS Process Agent 114 W 47TH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-01-18 2024-12-04 Address 114 W 47TH STREET 25TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-20 2017-01-18 Address 1133 SIXTH AVENUE 29TH FLOOR, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2011-03-28 2013-02-20 Address 650 FIFTH AVENUE / 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-12-27 2011-03-28 Address 650 FIFTH AVENUE 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004174 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205003041 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201204060133 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190206060834 2019-02-06 BIENNIAL STATEMENT 2018-12-01
170118006477 2017-01-18 BIENNIAL STATEMENT 2016-12-01
150113006856 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130220006386 2013-02-20 BIENNIAL STATEMENT 2012-12-01
110328002579 2011-03-28 BIENNIAL STATEMENT 2010-12-01
081219002138 2008-12-19 BIENNIAL STATEMENT 2008-12-01
070323000668 2007-03-23 CERTIFICATE OF PUBLICATION 2007-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609223 Other Contract Actions 2016-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 190000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-29
Termination Date 2016-12-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name L.E.K. CONSULTING LLC
Role Plaintiff
Name NEURORX, INC.
Role Defendant
1910648 Other Contract Actions 2020-07-16 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 483000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-16
Termination Date 2021-09-14
Date Issue Joined 2020-07-16
Section 1332
Sub Section DS
Status Terminated

Parties

Name L.E.K. CONSULTING LLC
Role Plaintiff
Name AMICUS CAPITAL PARTNERS, LLC
Role Defendant
2210319 Other Contract Actions 2022-12-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2433000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-06
Termination Date 2023-03-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name L.E.K. CONSULTING LLC
Role Plaintiff
Name ROMARK GLOBAL PHARMA, LLC
Role Defendant
2303325 Other Contract Actions 2023-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 470000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-20
Termination Date 2023-05-23
Section 1332
Sub Section DS
Status Terminated

Parties

Name L.E.K. CONSULTING LLC
Role Plaintiff
Name GREEN CUBES TECHNOLOGY LLC
Role Defendant
1910648 Other Contract Actions 2019-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 483000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-18
Termination Date 2020-04-29
Section 1332
Sub Section DS
Status Terminated

Parties

Name L.E.K. CONSULTING LLC
Role Plaintiff
Name AMICUS CAPITAL PARTNERS, LLC
Role Defendant
1908326 Other Contract Actions 2019-09-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 241000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-06
Termination Date 2019-10-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name L.E.K. CONSULTING LLC
Role Plaintiff
Name TEXAS DIGESTIVE DISEASE,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State