Entity Number 3947487
Status Active
Name3002 LEWMAY CORP.
CountyNassau
Date of registration 10 May 2010 (14 years ago) 10 May 2010
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
STEVE MICHAELS
Chief Executive Officer
1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509
3002 LEWMAY CORP.
DOS Process Agent
1446 PARK STREET, ATLANTIC BEACH, NY, United States, 11509
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)
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