Name: | NATHAN & LEWIS SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1989 (36 years ago) |
Date of dissolution: | 01 Aug 2003 |
Entity Number: | 1387859 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAY L LEWIS | Chief Executive Officer | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2001-09-25 | Address | 260 MADISON AVE, NEW YORK, NY, 10016, 2401, USA (Type of address: Principal Executive Office) |
1999-11-05 | 2001-09-25 | Address | 260 MADISON AVE, 10TH FL, NEW YORK, NY, 10016, 2401, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2001-09-25 | Address | 260 MADISON AVE, 10TH FL, NEW YORK, NY, 10016, 2401, USA (Type of address: Service of Process) |
1997-09-23 | 1999-11-05 | Address | ATTN: STEPHEN SOLOMON, 650 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-06-03 | 1999-11-05 | Address | 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030728001122 | 2003-07-28 | CERTIFICATE OF MERGER | 2003-08-01 |
010925002322 | 2001-09-25 | BIENNIAL STATEMENT | 2001-09-01 |
991105002664 | 1999-11-05 | BIENNIAL STATEMENT | 1999-09-01 |
970923002108 | 1997-09-23 | BIENNIAL STATEMENT | 1997-09-01 |
940603002050 | 1994-06-03 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State