Name: | R. J. LEWIS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1957 (67 years ago) |
Entity Number: | 169120 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1982 JACKSON AVENUE, SEAFORD, NY, United States, 11783 |
Principal Address: | 1982 JACKSON AVE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J LEWIS JR | Chief Executive Officer | 201 SOUTH ST #210, SPRINGFIELD, VT, United States, 05156 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1982 JACKSON AVENUE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 201 SOUTH ST #210, SPRINGFIELD, VT, 05156, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1996-03-20 | 2025-04-23 | Address | 201 SOUTH ST #210, SPRINGFIELD, VT, 05156, USA (Type of address: Chief Executive Officer) |
1995-11-22 | 2025-04-23 | Address | 1982 JACKSON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
1995-11-22 | 2006-08-03 | Name | R. J. LEWIS., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001118 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
20170214058 | 2017-02-14 | ASSUMED NAME CORP INITIAL FILING | 2017-02-14 |
060803000496 | 2006-08-03 | ANNULMENT OF DISSOLUTION | 2006-08-03 |
060803000505 | 2006-08-03 | CERTIFICATE OF AMENDMENT | 2006-08-03 |
DP-1289728 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State