Search icon

LEXSHARES, INC.

Company Details

Name: LEXSHARES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2014 (11 years ago)
Entity Number: 4511801
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 33 WHITEHALL STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 2000000

Share Par Value 0.002

Type PAR VALUE

DOS Process Agent

Name Role Address
MAX doyle DOS Process Agent 33 WHITEHALL STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JAY GREENBERG Chief Executive Officer 33 WHITEHALL STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001617542
Phone:
8572500235

Latest Filings

Form type:
D
File number:
021-271138
Filing date:
2016-09-22
File:

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 33 WHITEHALL STREET, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-30 2025-04-25 Address 33 WHITEHALL STREET, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-30 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.002
2023-11-30 2025-04-25 Address 33 WHITEHALL STREET, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-03-24 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250425001751 2025-04-25 BIENNIAL STATEMENT 2025-04-25
231130021564 2023-11-30 RESTATED CERTIFICATE 2023-11-30
201202061877 2020-12-02 BIENNIAL STATEMENT 2020-01-01
180102007362 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160324000656 2016-03-24 CERTIFICATE OF AMENDMENT 2016-03-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-226409.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State