Name: | LEX SPEED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2019 (6 years ago) |
Entity Number: | 5475865 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 4300 BROADWAY, APT 5H, NEW YORK, NY, United States, 10033 |
Principal Address: | 4300 broadway, APT 5H, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXIS RIJO | Chief Executive Officer | 4300 BROADWAY, APT 5H, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
ALEXIS RIJO | DOS Process Agent | 4300 BROADWAY, APT 5H, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | 135 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 4300 BROADWAY, APT 5H, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2022-03-02 | Address | 4300 BROADWAY, APT 5H, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2023-03-03 | Address | 135 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2023-03-03 | Address | 4300 BROADWAY, APT 5H, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-02 | 2023-03-03 | Address | 135 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2022-03-02 | 2022-03-02 | Address | 135 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2022-03-02 | Address | 135 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2019-01-15 | 2022-03-02 | Address | 135 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303003680 | 2023-03-03 | BIENNIAL STATEMENT | 2023-01-01 |
220302000797 | 2022-03-02 | AMENDMENT TO BIENNIAL STATEMENT | 2022-03-02 |
210208060364 | 2021-02-08 | BIENNIAL STATEMENT | 2021-01-01 |
190115020082 | 2019-01-15 | CERTIFICATE OF INCORPORATION | 2019-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2931837407 | 2020-05-06 | 0202 | PPP | 135 Hamilton Place Suite 5C, New York, NY, 10031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8946558609 | 2021-03-25 | 0202 | PPS | 135 Hamilton Pl Apt 5C 244 Madison Ave Suite 319, New York, NY, 10031-6861 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State