Name: | LEWISTON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2004 (21 years ago) |
Entity Number: | 3065884 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-03 | 2024-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-05-22 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-05-22 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-05-09 | 2009-05-22 | Address | 630 FIFTH AVE, 18TH FLR, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2004-06-15 | 2007-05-09 | Address | 600 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002331 | 2024-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-02 |
240603005281 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220630000233 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200617060504 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180612006474 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160602006671 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140620006177 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120608006052 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100616003198 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
090625002681 | 2009-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State