Search icon

LEWCO CORP.

Company Details

Name: LEWCO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1990 (35 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1460356
ZIP code: 10019
County: Erie
Place of Formation: Delaware
Principal Address: 68 SOUTHFIELD AVENUE, STAMFORD, CT, United States, 06902
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEFF LEWIS Chief Executive Officer 68 SOUTHFIELD AVENUE, STAMFORD, CT, United States, 06902

Filings

Filing Number Date Filed Type Effective Date
DP-1410858 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
930930002034 1993-09-30 BIENNIAL STATEMENT 1993-07-01
910314000348 1991-03-14 CERTIFICATE OF AMENDMENT 1991-03-14
C161801-4 1990-07-12 APPLICATION OF AUTHORITY 1990-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8904887 Other Contract Actions 1989-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 315
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-18
Termination Date 1990-08-03
Section 1332

Parties

Name LEWCO CORP.
Role Plaintiff
Name INTERPLAY INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State