Search icon

LEWIS C. BOWERS AND SONS, INC.

Company Details

Name: LEWIS C. BOWERS AND SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1953 (72 years ago)
Entity Number: 96307
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-03-12 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-03-12 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-06-03 1986-03-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-03 1986-03-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-11-28 1976-06-03 Address 120 BROADWAY, ROOM 322, NEW YORK, NY, USA (Type of address: Service of Process)
1953-07-28 1962-11-28 Address 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991027000025 1999-10-27 CERTIFICATE OF CHANGE 1999-10-27
B558786-2 1987-10-26 ASSUMED NAME CORP INITIAL FILING 1987-10-26
B332283-2 1986-03-12 CERTIFICATE OF AMENDMENT 1986-03-12
A319262-2 1976-06-03 CERTIFICATE OF AMENDMENT 1976-06-03
353842 1962-11-28 CERTIFICATE OF AMENDMENT 1962-11-28
943-31 1953-07-28 APPLICATION OF AUTHORITY 1953-07-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State