EVERETT M. LEWIS, INC.

Name: | EVERETT M. LEWIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1960 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 132707 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 231, 106 W MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 231, 106 W MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
EVERETT M LEWIS | Chief Executive Officer | 106 W MAIN ST BOX 231, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2003-05-09 | Address | PO BOX 231, 106 W MAIN ST, HONEOYE FALLS, NY, 14472, 0231, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2003-05-09 | Address | PO BOX 231, 106 W MAIN ST, HONEOYE FALLS, NY, 14472, 0231, USA (Type of address: Principal Executive Office) |
1994-08-16 | 1998-10-22 | Address | BOX 231, 33 YORK STREET, HONEOYE FALLS, NY, 14472, 0231, USA (Type of address: Chief Executive Officer) |
1994-08-16 | 1998-10-22 | Address | 106 WEST MAIN STREET, HONEOYE FALLS, NY, 14472, 0231, USA (Type of address: Principal Executive Office) |
1994-08-16 | 2003-05-09 | Address | 106 WEST MAIN STREET, HONEOYE FALLS, NY, 14472, 0231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114461 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041103002647 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
030509002450 | 2003-05-09 | BIENNIAL STATEMENT | 2002-10-01 |
001012002331 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981022002395 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State