Search icon

TONACHEL & LEWIS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TONACHEL & LEWIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Oct 1987 (38 years ago)
Date of dissolution: 14 May 2015
Entity Number: 1206830
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 504 WEST 111TH STREET, #33, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW D LEWIS Chief Executive Officer 504 WEST 111TH STREET, #33, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
TONACHEL & LEWIS, P.C. DOS Process Agent 504 WEST 111TH STREET, #33, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133426109
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-22 2013-11-18 Address 276 FIFTH AVENUE, SUITE 1008, NEW YORK, NY, 10001, 4509, USA (Type of address: Chief Executive Officer)
2009-10-22 2013-11-18 Address 276 FIFTH AVENUE, SUITE 1008, NEW YORK, NY, 10001, 4509, USA (Type of address: Principal Executive Office)
2009-10-22 2013-11-18 Address 276 FIFTH AVENUE, SUITE 1008, NEW YORK, NY, 10001, 4509, USA (Type of address: Service of Process)
2001-10-04 2009-10-22 Address 144 E 44TH ST, 6TH FL, NEW YORK, NY, 10017, 4008, USA (Type of address: Chief Executive Officer)
2001-10-04 2009-10-22 Address 144 E 44TH ST, 6TH FL, NEW YORK, NY, 10017, 4008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150514000024 2015-05-14 CERTIFICATE OF DISSOLUTION 2015-05-14
131118006113 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111201002619 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091022002887 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071004002370 2007-10-04 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State