Name: | A. F. LEWIS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1928 (97 years ago) |
Date of dissolution: | 23 Jun 1998 |
Entity Number: | 24698 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
TIMOTHY LEWIS | Chief Executive Officer | 176 MORRIS AVENUE, MOUNTAIN LAKES, NJ, United States, 07046 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 1995-06-26 | Address | 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1934-11-05 | 1993-08-02 | Address | 461 EIGHTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980623000226 | 1998-06-23 | CERTIFICATE OF MERGER | 1998-06-23 |
950626002373 | 1995-06-26 | BIENNIAL STATEMENT | 1994-02-01 |
930803000161 | 1993-08-03 | CERTIFICATE OF MERGER | 1993-08-03 |
930802000164 | 1993-08-02 | CERTIFICATE OF CHANGE | 1993-08-02 |
B682402-2 | 1988-09-08 | ASSUMED NAME CORP INITIAL FILING | 1988-09-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State