Search icon

MARK D. LEWIS, INC.

Branch

Company Details

Name: MARK D. LEWIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1992 (32 years ago)
Date of dissolution: 11 Aug 2003
Branch of: MARK D. LEWIS, INC., Connecticut (Company Number 0230515)
Entity Number: 1683443
ZIP code: 06896
County: Kings
Place of Formation: Connecticut
Address: 11 HIGHLAND AVENUE, REDDING, CT, United States, 06896
Principal Address: 11 HIGHLAND AVE, REDDING, CT, United States, 06896

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HIGHLAND AVENUE, REDDING, CT, United States, 06896

Chief Executive Officer

Name Role Address
MARK LEWIS Chief Executive Officer 11 HIGHLAND AVE, REDDING, CT, United States, 06896

History

Start date End date Type Value
2002-12-09 2003-08-11 Address 11 HIGHLAND AVE, REDDING, CT, 06896, USA (Type of address: Service of Process)
1999-11-30 2003-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-12-02 2002-12-09 Address 17 PUMPKIN HILL ROAD, TRUMBULL, CT, 06611, 1619, USA (Type of address: Chief Executive Officer)
1993-12-02 2002-12-09 Address 17 PUMPKIN HILL ROAD, TRUMBULL, CT, 06611, 1619, USA (Type of address: Service of Process)
1993-12-02 2002-12-09 Address 17 PUMPKIN HILL ROAD, TRUMBULL, CT, 06611, 1619, USA (Type of address: Principal Executive Office)
1992-11-27 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-27 1993-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030811000015 2003-08-11 SURRENDER OF AUTHORITY 2003-08-11
021209002365 2002-12-09 BIENNIAL STATEMENT 2002-11-01
001218002343 2000-12-18 BIENNIAL STATEMENT 2000-11-01
991130000119 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30
981109002041 1998-11-09 BIENNIAL STATEMENT 1998-11-01
961125002387 1996-11-25 BIENNIAL STATEMENT 1996-11-01
931202002619 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921127000293 1992-11-27 APPLICATION OF AUTHORITY 1992-11-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State