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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 CEDAR LN, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
STUART A LEWIS | Chief Executive Officer | 23 CEDAR LN, ITHACA, NY, United States, 14850 |
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 |
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