Name: | H. LEWKOWITZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1929 (96 years ago) |
Entity Number: | 25733 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4201 N OCEAN BLVD, C802, BOCA RATON, FL, United States, 33431 |
Address: | 100 QUENTIN ROOSEVELT BLVD-516, C802, GARDEN CITY, FL, United States, 11530 |
Shares Details
Shares issued 0
Share Par Value 80000
Type CAP
Name | Role | Address |
---|---|---|
PEARL FULTONBERG | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD-516, C802, GARDEN CITY, FL, United States, 11530 |
Name | Role | Address |
---|---|---|
PEARL FULTONBERG | Chief Executive Officer | 4201 N OCEAN BLVD, C802, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 100 QUENTIN ROOSEVELT BLVD-516, C802, GARDEN CITY, FL, 11530, USA (Type of address: Service of Process) |
2009-04-29 | 2021-05-06 | Address | 4201 N OCEAN BLVD, C802, BOCA RATON, FL, 33431, USA (Type of address: Service of Process) |
2001-05-25 | 2009-04-29 | Address | 150 EAST 69TH ST, NEW YORK, NY, 10021, 5704, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2009-04-29 | Address | 150 EAST 69TH ST, NEW YORK, NY, 10021, 5704, USA (Type of address: Service of Process) |
1995-06-01 | 2001-05-25 | Address | 150 EAST 69TH STREET, 4J, NEW YORK, NY, 10021, 5704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506061338 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062831 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190501060497 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170727006126 | 2017-07-27 | BIENNIAL STATEMENT | 2017-05-01 |
150504006316 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State