Search icon

NATHAN & LEWIS ASSOCIATES, INC.

Headquarter

Company Details

Name: NATHAN & LEWIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1989 (36 years ago)
Date of dissolution: 30 Sep 2005
Entity Number: 1387858
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL FARRELL Chief Executive Officer 260 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
664520
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
65327F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-899-141
State:
Alabama
Type:
Headquarter of
Company Number:
fb3eac03-b7d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0309066
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F98000006333
State:
FLORIDA
Type:
Headquarter of
Company Number:
000118837
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0583708
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
376816
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59981048
State:
ILLINOIS

History

Start date End date Type Value
2001-09-25 2003-10-14 Address 260 MADISON AVE, NEW YORK, NY, 10016, 2401, USA (Type of address: Principal Executive Office)
2001-09-25 2003-10-14 Address 260 MADISON AVE, NEW YORK, NY, 10016, 2401, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-09-25 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-10-21 2003-10-14 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-21 2001-09-25 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050930001011 2005-09-30 CERTIFICATE OF MERGER 2005-09-30
040127000466 2004-01-27 CERTIFICATE OF MERGER 2004-01-27
031219000677 2003-12-19 CERTIFICATE OF MERGER 2003-12-22
031014002532 2003-10-14 BIENNIAL STATEMENT 2003-09-01
010925002317 2001-09-25 BIENNIAL STATEMENT 2001-09-01

Trademarks Section

Serial Number:
73315585
Mark:
QRA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1981-06-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
QRA

Goods And Services

For:
Insurance Underwriting and Brokerage Services
First Use:
1981-05-28
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State