Search icon

IRV LEWIS, INC.

Company Details

Name: IRV LEWIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1947 (78 years ago)
Date of dissolution: 11 Sep 2017
Entity Number: 79936
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 23 CEDAR LN, ITHACA, NY, United States, 14850

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CEDAR LN, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
STUART A LEWIS Chief Executive Officer 23 CEDAR LN, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1993-06-25 2005-12-27 Address 120 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-06-25 2005-12-27 Address 120 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-06-25 2005-12-27 Address 120 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1982-07-22 1998-11-24 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
1963-12-31 1982-07-22 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170911000543 2017-09-11 CERTIFICATE OF DISSOLUTION 2017-09-11
150805002004 2015-08-05 BIENNIAL STATEMENT 2015-05-01
090505003140 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070517002277 2007-05-17 BIENNIAL STATEMENT 2007-05-01
051227002430 2005-12-27 BIENNIAL STATEMENT 2005-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State