Name: | LEWIS CONSTRUCTION & ARCHITECTURAL MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2009 (16 years ago) |
Date of dissolution: | 12 Sep 2016 |
Entity Number: | 3759709 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 160 CABRINI BLVD, UNIT #10, NEW YORK, NY, United States, 10033 |
Principal Address: | 557 2ND ST, UNIT 7, HOBOKEN, NJ, United States, 07030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 CABRINI BLVD, UNIT #10, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
TODD LEWIS | Chief Executive Officer | 557 2ND ST, UNIT 7, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-23 | 2013-10-29 | Address | 18-70 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2013-03-15 | 2013-09-23 | Address | 18-70 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2013-03-15 | 2013-09-23 | Name | LEWIS & BECK CONSTRUCTION & ARCHITECTURAL MILLWORK, INC. |
2011-01-26 | 2013-10-24 | Address | 676A 9TH AVENUE, STE 242, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2013-03-15 | Address | 676A 9TH AVENUE, STE 242, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-01-26 | 2013-10-24 | Address | 676A 9TH AVENUE, STE 242, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-02-04 | 2011-01-26 | Address | 1000 HUDSON STREET, UNIT 506, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
2009-01-06 | 2009-02-04 | Address | 676A 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-01-06 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-06 | 2013-03-15 | Name | TODD LEWIS CONSTRUCTION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160912000417 | 2016-09-12 | CERTIFICATE OF DISSOLUTION | 2016-09-12 |
131029000161 | 2013-10-29 | CERTIFICATE OF CHANGE | 2013-10-29 |
131024002261 | 2013-10-24 | AMENDMENT TO BIENNIAL STATEMENT | 2013-01-01 |
130923001167 | 2013-09-23 | CERTIFICATE OF AMENDMENT | 2013-09-23 |
130408002487 | 2013-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
130315000887 | 2013-03-15 | CERTIFICATE OF AMENDMENT | 2013-03-15 |
110126003238 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090204000016 | 2009-02-04 | CERTIFICATE OF CHANGE | 2009-02-04 |
090106000890 | 2009-01-06 | CERTIFICATE OF INCORPORATION | 2009-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342311586 | 0215000 | 2017-05-08 | 371 BROADWAY, NEW YORK, NY, 10013 | |||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State