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