EDMUND LEWIS LTD.

Name: | EDMUND LEWIS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1998 (27 years ago) |
Entity Number: | 2306256 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 51 Jay Street, Suite 3O, EDMUND LEWIS LTD., Brooklyn, NY, United States, 11201 |
Principal Address: | 51 Jay Street, Suite 3O, Brooklyn, NY, United States, 11201 |
Contact Details
Phone +1 212-665-9999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND LEWIS LTD. | DOS Process Agent | 51 Jay Street, Suite 3O, EDMUND LEWIS LTD., Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
EDMUND LEWIS | Chief Executive Officer | 51 JAY STREET, SUITE 3O, BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1197824-DCA | Active | Business | 2013-02-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-21 | 2024-12-21 | Address | 346 W 121ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-12-21 | 2024-12-21 | Address | 51 JAY STREET, SUITE 3O, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-12 | 2024-08-12 | Address | 346 W 121ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 51 JAY STREET, SUITE 3O, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241221000252 | 2024-12-21 | BIENNIAL STATEMENT | 2024-12-21 |
240812001623 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
201001061582 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006343 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007971 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3536022 | RENEWAL | INVOICED | 2022-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
3536021 | TRUSTFUNDHIC | INVOICED | 2022-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275196 | RENEWAL | INVOICED | 2020-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
3275195 | TRUSTFUNDHIC | INVOICED | 2020-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2888934 | TRUSTFUNDHIC | INVOICED | 2018-09-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2888935 | RENEWAL | INVOICED | 2018-09-21 | 100 | Home Improvement Contractor License Renewal Fee |
2474407 | RENEWAL | INVOICED | 2016-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
2474406 | TRUSTFUNDHIC | INVOICED | 2016-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2110076 | LICENSEDOC10 | INVOICED | 2015-06-22 | 10 | License Document Replacement |
1859296 | RENEWAL | INVOICED | 2014-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State