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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARY ANN LEWIS | Chief Executive Officer | 6110 EXECUTIVE BLVD, STE 512, ROCKVILLE, MD, United States, 20852 |
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) |
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