Search icon

LEWISTON LEASING CORPORATION

Company Details

Entity Name: LEWISTON LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1983 (41 years ago)
Date of dissolution: 24 Dec 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: 857414
FEI/EIN Number 13-3165462
Address: C/O RUSSEKK CARKHUFF AT MORGAN STANLEY, 1 NEW YORK PLAZA, 32ND FL, NEW YORK, NY 10004
Mail Address: C/O RUSSEKK CARKHUFF AT MORGAN STANLEY, 1 NEW YORK PLAZA, 32ND FL, NEW YORK, NY 10004
Place of Formation: DELAWARE

President

Name Role Address
SMITH, WILLIAM President 1585 BROADWAY, NEW YORK, NY 10036

Director

Name Role Address
SMITH, WILLIAM Director 1585 BROADWAY, NEW YORK, NY 10036

Vice President

Name Role Address
MURPHY, ROBERT Vice President 1 PARKVIEW PLAZA, SUITE 100, OAKBROOK TERRACE, IL 60181-5555
MARMOLL, ERIC J. Vice President 1 PARKVIEW PLAZA STE 100, OAKBROOK TERRACE, IL 60181

Secretary

Name Role Address
O'DELL, CHRISTOPHER Secretary 522 FIFTH AVENUE, NEW YORK, NY 10036

Treasurer

Name Role Address
MOONEY, KEVIN Treasurer 750 7TH AVE, NEW YORK, NY 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-12-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 C/O RUSSEKK CARKHUFF AT MORGAN STANLEY, 1 NEW YORK PLAZA, 32ND FL, NEW YORK, NY 10004 No data
CHANGE OF MAILING ADDRESS 2009-12-24 C/O RUSSEKK CARKHUFF AT MORGAN STANLEY, 1 NEW YORK PLAZA, 32ND FL, NEW YORK, NY 10004 No data

Documents

Name Date
Withdrawal 2009-12-24
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State