Search icon

BALIS LEWITTES & COLEMAN, INC.

Headquarter

Company Details

Name: BALIS LEWITTES & COLEMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1993 (32 years ago)
Date of dissolution: 14 Dec 2006
Entity Number: 1723842
ZIP code: 10022
County: New York
Place of Formation: New York
Address: THE CORPORATION, 575 LEXINGTON AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID J. LEWITTES DOS Process Agent THE CORPORATION, 575 LEXINGTON AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
000-909-240
State:
Alabama
Type:
Headquarter of
Company Number:
000-917-002
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_58365483
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000908034
Phone:
212-350-4400

Latest Filings

Form type:
X-17A-5
File number:
008-46098
Filing date:
2004-06-01
File:
Form type:
X-17A-5
File number:
008-46098
Filing date:
2003-05-28
File:
Form type:
X-17A-5
File number:
008-46098
Filing date:
2002-05-29
File:

History

Start date End date Type Value
1993-05-10 1996-03-08 Name BALIS FIRESTONE LEWITTES & COLEMAN, INC.
1993-05-04 1993-05-10 Name BALIS, FIRESTONE, LEWITTES & COLEMAN, INC.
1993-05-04 1996-03-08 Address 245 PARK AVENUE, 38TH FL., NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061214001085 2006-12-14 CERTIFICATE OF DISSOLUTION 2006-12-14
960308000481 1996-03-08 CERTIFICATE OF AMENDMENT 1996-03-08
930510000248 1993-05-10 CERTIFICATE OF AMENDMENT 1993-05-10
930504000489 1993-05-04 CERTIFICATE OF INCORPORATION 1993-05-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State