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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL FARRELL | Chief Executive Officer | 260 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State