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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HIGHLAND AVENUE, REDDING, CT, United States, 06896 |
Name | Role | Address |
---|---|---|
MARK LEWIS | Chief Executive Officer | 11 HIGHLAND AVE, REDDING, CT, United States, 06896 |
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) |
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