Search icon

LEWIS PR INC.

Company Details

Name: LEWIS PR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Entity Number: 5092743
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 111 SUTTER STREET, SUITE 850, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS LEWIS Chief Executive Officer 111 SUTTER STREET, SUITE 850, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2017-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-31 2017-11-08 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-31 2017-11-08 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-28 2017-10-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190318060282 2019-03-18 BIENNIAL STATEMENT 2019-02-01
SR-107665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171108000501 2017-11-08 CERTIFICATE OF CHANGE 2017-11-08
171031000561 2017-10-31 CERTIFICATE OF CHANGE 2017-10-31
170228000150 2017-02-28 APPLICATION OF AUTHORITY 2017-02-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State