Name: | LEWIS ABSTRACT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1920 (105 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 14966 |
ZIP code: | 00000 |
County: | Lewis |
Place of Formation: | New York |
Address: | NO STREET ADDRESS, LOWVILLE, NY, United States, 00000 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) FAY L. PARKER | DOS Process Agent | NO STREET ADDRESS, LOWVILLE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-07-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
1920-03-16 | 2023-06-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114235 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
001003000322 | 2000-10-03 | ANNULMENT OF DISSOLUTION | 2000-10-03 |
001003000332 | 2000-10-03 | CERTIFICATE OF AMENDMENT | 2000-10-03 |
DP-861484 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B279512-2 | 1985-10-21 | ASSUMED NAME CORP INITIAL FILING | 1985-10-21 |
1752-30 | 1920-08-09 | CERTIFICATE OF AMENDMENT | 1920-08-09 |
1692-53 | 1920-03-16 | CERTIFICATE OF INCORPORATION | 1920-03-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State