Search icon

TED LEWIN, LTD.

Company Details

Name: TED LEWIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1969 (56 years ago)
Entity Number: 275384
ZIP code: 11756
County: Kings
Place of Formation: New York
Address: 3601 HEMPSTEAD TPKE Suite 307, LEVITTOWN, NY, United States, 11756
Principal Address: 152 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED LEWIN Chief Executive Officer 152 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 HEMPSTEAD TPKE Suite 307, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 152 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-04-26 2023-10-10 Address 152 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-04-26 2023-10-10 Address 152 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2007-05-22 2011-04-26 Address 152 WILLOUGHBY AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2005-05-20 2011-04-26 Address 152 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1995-04-14 2005-05-20 Address 152 WILLOUGHBY AVE, BROOKLYN, NY, 11205, 3729, USA (Type of address: Chief Executive Officer)
1995-04-14 2011-04-26 Address 152 WILLOUGHBY AVE, BROOKLYN, NY, 11205, 3729, USA (Type of address: Principal Executive Office)
1969-04-15 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-04-15 2007-05-22 Address 450 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010002432 2023-10-10 BIENNIAL STATEMENT 2023-04-01
130415002602 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110426002838 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090331002511 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070522002936 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050520002557 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030326003008 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010412002592 2001-04-12 BIENNIAL STATEMENT 2001-04-01
C281444-1 1999-11-22 ASSUMED NAME CORP INITIAL FILING 1999-11-22
990420002348 1999-04-20 BIENNIAL STATEMENT 1999-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State