Search icon

LEWIS GOODMAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS GOODMAN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1959 (66 years ago)
Entity Number: 119869
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 917 W GENESEE ST, SYRACUSE, NY, United States, 13204
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEWIS GOODMAN Chief Executive Officer 917 W GENESEE ST, SYRACUSE, NY, United States, 13204

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-03-17 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-17 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-12 1986-03-17 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-1609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090430002220 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070627002223 2007-06-27 BIENNIAL STATEMENT 2007-05-01
050718002001 2005-07-18 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State