Search icon

LEWBAR NOMINEE CORPORATION

Company Details

Name: LEWBAR NOMINEE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1957 (68 years ago)
Date of dissolution: 11 Aug 1987
Entity Number: 164013
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1986-11-24 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-11-24 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-03-22 1986-11-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-03-22 1986-11-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-03-11 1974-03-22 Address 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20090820038 2009-08-20 ASSUMED NAME CORP INITIAL FILING 2009-08-20
B532040-3 1987-08-11 CERTIFICATE OF DISSOLUTION 1987-08-11
B427224-2 1986-11-24 CERTIFICATE OF AMENDMENT 1986-11-24
A143445-2 1974-03-22 CERTIFICATE OF AMENDMENT 1974-03-22
55223 1957-03-11 CERTIFICATE OF INCORPORATION 1957-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State