Entity Number 3981789
Status Active
Name2922 LEWMAY CORP.
CountyNassau
Date of registration 06 Aug 2010 (14 years ago) 06 Aug 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1446 PARK ST, ATLANTIC BEACH, NY, United States, 11509
Address ZIP code 11509
Principal Address 1446 PARK ST., ATLANTIC BEACH, NY, United States, 11509
Principal Address ZIP code 11509
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
STEVE MICHAELS
Chief Executive Officer
1446 PARK ST., ATLANTIC BEACH, NY, United States, 11509
2922 LEWMAY CORP.
DOS Process Agent
1446 PARK ST, ATLANTIC BEACH, NY, United States, 11509
2024-07-03
2024-07-03
Address
1446 PARK ST., ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2021-05-18
2024-07-03
Address
1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2018-08-20
2021-05-18
Address
1446 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2012-08-20
2024-07-03
Address
1446 PARK ST., ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2010-08-06
2024-07-03
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-06
2018-08-20
Address
1446 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
240703001806
2024-07-03
BIENNIAL STATEMENT
2024-07-03
210518060248
2021-05-18
BIENNIAL STATEMENT
2020-08-01
180820006127
2018-08-20
BIENNIAL STATEMENT
2018-08-01
160802006360
2016-08-02
BIENNIAL STATEMENT
2016-08-01
140804007303
2014-08-04
BIENNIAL STATEMENT
2014-08-01
120820006043
2012-08-20
BIENNIAL STATEMENT
2012-08-01
100806000083
2010-08-06
CERTIFICATE OF INCORPORATION
2010-08-06
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts