Search icon

3002 LEWMAY CORP.

Print

Details

Entity Number 3947487

Status Active

Name3002 LEWMAY CORP.

CountyNassau

Date of registration 10 May 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

Address ZIP code 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STEVE MICHAELS

Chief Executive Officer

1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address

3002 LEWMAY CORP.

DOS Process Agent

1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value

2024-05-01

2024-05-01

Address

1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)

2020-05-04

2024-05-01

Address

1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

2012-05-15

2024-05-01

Address

1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)

2010-05-10

2024-05-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2010-05-10

2020-05-04

Address

1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240501031184

2024-05-01

BIENNIAL STATEMENT

2024-05-01

220610001081

2022-06-10

BIENNIAL STATEMENT

2022-05-01

200504061438

2020-05-04

BIENNIAL STATEMENT

2020-05-01

160511006150

2016-05-11

BIENNIAL STATEMENT

2016-05-01

140513006848

2014-05-13

BIENNIAL STATEMENT

2014-05-01

120515006407

2012-05-15

BIENNIAL STATEMENT

2012-05-01

100510000152

2010-05-10

CERTIFICATE OF INCORPORATION

2010-05-10

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts