PATRICIA LEWIS, INC.
| Name: | PATRICIA LEWIS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 19 Feb 1969 (57 years ago) |
| Date of dissolution: | 19 Jul 2006 |
| Entity Number: | 272807 |
| ZIP code: | 12526 |
| County: | Columbia |
| Place of Formation: | New York |
| Address: | 1610 COUNTY ROUTE 8, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ROBERT M. BECKERT | DOS Process Agent | 1610 COUNTY ROUTE 8, GERMANTOWN, NY, United States, 12526 |
| Name | Role | Address |
|---|---|---|
| ROBERT M. BECKERT | Chief Executive Officer | 1610 COUNTY ROUTE 8, GERMANTOWN, NY, United States, 12526 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1969-02-19 | 1993-03-10 | Address | BOX 186, GERMANTOWN,, R.D. 2, NEW YORK, NY, 12526, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 060719000870 | 2006-07-19 | CERTIFICATE OF DISSOLUTION | 2006-07-19 |
| 050302002682 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
| 030127002664 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
| 010213002537 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
| C277647-2 | 1999-08-16 | ASSUMED NAME LLC INITIAL FILING | 1999-08-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State