Search icon

A. F. LEWIS & CO., INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY LEWIS Chief Executive Officer 176 MORRIS AVENUE, MOUNTAIN LAKES, NJ, United States, 07046

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
CORP_57504994
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
72101113
Mark:
PRINTING TRADES BLUE BOOK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1960-07-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PRINTING TRADES BLUE BOOK

Goods And Services

For:
Directory of the Graphic Arts Industry Published from Time to Time
First Use:
1929-01-01
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State