Search icon

THE LEWIN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LEWIN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3370073
ZIP code: 10011
County: Albany
Place of Formation: North Carolina
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 3237 Airport Road, La Crosse, WI, United States, 54603

Agent

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

DOS Process Agent

Name Role Address
THE LEWIN GROUP, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL DOYLE EDDINGS Chief Executive Officer 3237 AIRPORT ROAD, LA CROSSE, WI, United States, 54603

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 3237 AIRPORT ROAD, LA CROSSE, WI, 54603, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 3130 FAIRVIEW PARK DR., SUITE 500, MINNETONKA, VA, 22042, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 3160 FAIRVIEW PARK DRIVE, SUITE 600, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-06-14 Address 3130 FAIRVIEW PARK DR., SUITE 500, MINNETONKA, VA, 22042, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240614000602 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220706000365 2022-07-06 BIENNIAL STATEMENT 2022-06-01
200608061353 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-44016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604006859 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State