Name: | NEWMARK & LEWIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1938 (87 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 50971 |
ZIP code: | 11802 |
County: | Nassau |
Place of Formation: | New York |
Address: | 595 S BROADWAY, HICKSVILLE, NY, United States, 11802 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWMARK & LEWIS INC. | DOS Process Agent | 595 S BROADWAY, HICKSVILLE, NY, United States, 11802 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-29 | 1985-05-29 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
1985-05-29 | 1985-05-29 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.05 |
1938-07-25 | 1985-05-29 | Address | 43 MAIN ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1192093 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C024932-6 | 1989-06-21 | CERTIFICATE OF AMENDMENT | 1989-06-21 |
B766588-1 | 1989-04-14 | ASSUMED NAME CORP INITIAL FILING | 1989-04-14 |
B662288-3 | 1988-07-13 | CERTIFICATE OF AMENDMENT | 1988-07-13 |
B231170-9 | 1985-05-29 | CERTIFICATE OF AMENDMENT | 1985-05-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State