Name: | CHERYL LEWIS & ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2004 (21 years ago) |
Entity Number: | 3105721 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 896 RIDGE ROAD, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
CHERYL LEWIS & ASSOCIATES LLC | DOS Process Agent | 896 RIDGE ROAD, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-30 | 2012-09-06 | Address | P.O. BOX 306, 896 RIDGE ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2009-03-09 | 2009-03-30 | Address | PO BOX 306, 896 RIDGE ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2004-09-23 | 2009-03-09 | Address | 1586 STATE HIGHWAY 162, SPRAKERS, NY, 12166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160906008134 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140903006117 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120906006142 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
090330000579 | 2009-03-30 | CERTIFICATE OF CHANGE | 2009-03-30 |
090309002771 | 2009-03-09 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State