Search icon

L.E.K. CONSULTING AMERICA INC.

Company Details

Name: L.E.K. CONSULTING AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2017 (7 years ago)
Entity Number: 5205554
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 75 State Street, 19th Floor, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMANUELE PICCIOLA Chief Executive Officer 75 STATE STREET, 19TH FLOOR, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 75 STATE ST 19TH FL, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 75 STATE STREET, 19TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2019-10-10 2023-09-01 Address 75 STATE ST 19TH FL, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005600 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003633 2021-09-01 BIENNIAL STATEMENT 2021-09-01
191010060331 2019-10-10 BIENNIAL STATEMENT 2019-09-01
SR-80343 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170921000146 2017-09-21 APPLICATION OF AUTHORITY 2017-09-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State