TONACHEL & LEWIS, P.C.

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
Name | Role | Address |
---|---|---|
ANDREW D LEWIS | Chief Executive Officer | 504 WEST 111TH STREET, #33, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
TONACHEL & LEWIS, P.C. | DOS Process Agent | 504 WEST 111TH STREET, #33, NEW YORK, NY, United States, 10025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State