Name: | LIZ LEWIS CASTING PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1993 (32 years ago) |
Entity Number: | 1743880 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 151 W 19TH ST 3RD FLR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH LEWIS | DOS Process Agent | 151 W 19TH ST 3RD FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELIZABETH LEWIS | Chief Executive Officer | 151 W 19TH ST 3RD FLR, NEW YORK, NY, United States, 10011 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-10-04 | 2009-07-06 | Address | 129 WEST 20TH STREET, COMMERCIAL UNIT, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2009-07-06 | Address | 129 WEST 20TH STREET, COMMERCIAL UNIT, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-10-04 | 2009-07-06 | Address | 129 WEST 20TH STREET, COMMERCIAL UNIT, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-07-23 | 2000-10-04 | Address | 384 FIFTH AVENUE 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171016006339 | 2017-10-16 | BIENNIAL STATEMENT | 2017-07-01 |
150806006395 | 2015-08-06 | BIENNIAL STATEMENT | 2015-07-01 |
130801006440 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110802002205 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090706003025 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State