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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EMANUELE PICCIOLA | Chief Executive Officer | 75 STATE STREET, 19TH FLOOR, BOSTON, MA, United States, 02109 |
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) |
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