Name: | LEW MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2002 (23 years ago) |
Entity Number: | 2806318 |
ZIP code: | 10528 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 170-32 HENLEY RD, JAMAICA, NY, United States, 11432 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
LORRAINE E. WILLIAMS | Chief Executive Officer | 170-32 HENLEY RD, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 170-32 HENLEY RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2024-12-02 | Address | 170-32 HENLEY RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2024-12-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-01-31 | 2023-01-31 | Address | 170-32 HENLEY RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2024-12-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007681 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230117002944 | 2023-01-17 | BIENNIAL STATEMENT | 2022-08-01 |
230131000333 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
200430060007 | 2020-04-30 | BIENNIAL STATEMENT | 2018-08-01 |
120418001051 | 2012-04-18 | ANNULMENT OF DISSOLUTION | 2012-04-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State