Name: | CATHY LEWIS COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1992 (33 years ago) |
Date of dissolution: | 21 Aug 2014 |
Entity Number: | 1604478 |
ZIP code: | 06901 |
County: | Westchester |
Place of Formation: | New York |
Address: | 93 ATLANTIC ST, 2ND FLR, STAMFORD, CT, United States, 06901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 ATLANTIC ST, 2ND FLR, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
CATHY L DREILINGER | Chief Executive Officer | 93 ATLANTIC ST, 2ND FLR, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2014-03-04 | Address | 47 NEW ST, KATONAH, NY, 10536, 2321, USA (Type of address: Service of Process) |
2005-03-11 | 2014-03-04 | Address | 47 NEW ST, KATONAH, NY, 10536, 2321, USA (Type of address: Principal Executive Office) |
2005-03-11 | 2014-03-04 | Address | 47 NEW ST, KATONAH, NY, 10536, 2321, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2005-03-11 | Address | 47 NEW STREET, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2002-04-18 | 2005-03-11 | Address | 47 NEW STREET, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140821000194 | 2014-08-21 | CERTIFICATE OF DISSOLUTION | 2014-08-21 |
140304002377 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120203003085 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
080115002319 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060419002745 | 2006-04-19 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State