Name: | LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 28 Sep 2016 |
Branch of: | LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC., Florida (Company Number M86325) |
Entity Number: | 1273040 |
ZIP code: | 33335 |
County: | Suffolk |
Place of Formation: | Florida |
Address: | P O BOX 21107, FT LAUDERDALE, FL, United States, 33335 |
Principal Address: | 230 CORWIN STREET, GREENPORT, NY, United States, 11944 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN LEWIS | Chief Executive Officer | PO BOX 21107, FORT LAUDERDALE, FL, United States, 33335 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 21107, FT LAUDERDALE, FL, United States, 33335 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-28 | 2016-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2016-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-02 | 2012-11-06 | Address | P.O. BOX 21107, FORT LAUDERDALE, FL, 33335, USA (Type of address: Chief Executive Officer) |
2007-01-11 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-01-11 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160928000390 | 2016-09-28 | SURRENDER OF AUTHORITY | 2016-09-28 |
140602006483 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
121106002151 | 2012-11-06 | BIENNIAL STATEMENT | 2012-06-01 |
120828000587 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120718000421 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State