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
Name | Role | Address |
---|---|---|
TED LEWIN | Chief Executive Officer | 152 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3601 HEMPSTEAD TPKE Suite 307, LEVITTOWN, NY, United States, 11756 |
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) |
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