Name: | LEWRAYE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1952 (73 years ago) |
Date of dissolution: | 22 Jul 2021 |
Entity Number: | 83682 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 142 WEST 21ST STREET, NEW YORK, NY, United States, 10011 |
Address: | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAMS FENSTERMAN GERBER & GERBER ESQS. | DOS Process Agent | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
KENNETH MARKS | Chief Executive Officer | 142 WEST 21ST STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-16 | 2022-03-08 | Address | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2014-03-11 | 2020-03-16 | Address | 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2006-04-07 | 2022-03-08 | Address | 142 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-03-09 | 2006-04-07 | Address | 161 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1998-03-09 | 2014-03-11 | Address | 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220308000499 | 2021-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-22 |
200316060434 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
140311006656 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120411002663 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100412003098 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State