Search icon

LEWIS & ZIMMERMAN ASSOCIATES, INC.

Company Details

Name: LEWIS & ZIMMERMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3051599
ZIP code: 10011
County: Montgomery
Place of Formation: Maryland
Principal Address: ATTN LEGAL DEPT, 630 PLAZA DR SUITE 200, HIGHLANDS RANCH, CO, United States, 80129
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARY ANN LEWIS Chief Executive Officer 6110 EXECUTIVE BLVD, STE 512, ROCKVILLE, MD, United States, 20852

History

Start date End date Type Value
2006-05-19 2008-06-12 Address C/O ARCADIS, 630 PLAZA DR STE 200, HIGHLANDS RANCH, CO, 80129, 2379, USA (Type of address: Chief Executive Officer)
2006-05-19 2008-06-12 Address LEGAL DEPT, 630 PLAZA DR SUITE 200, HIGHLANDS RANCH, CO, 80129, 2379, USA (Type of address: Principal Executive Office)
2004-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-39167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1972824 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080612003075 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060519002752 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040511000106 2004-05-11 APPLICATION OF AUTHORITY 2004-05-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State