Search icon

JACKSON LEWIS P.C. CHARTERED - Florida Company Profile

Company Details

Entity Name: JACKSON LEWIS P.C. CHARTERED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2013 (11 years ago)
Document Number: F13000004905
FEI/EIN Number 46-3862389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1133 WESTCHESTER AVE, SUITE S125, WEST HARRISON, NY, 10604, US
Mail Address: 1133 WESTCHESTER AVE, SUITE S125, WEST HARRISON, NY, 10604, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
NOLAN JOHN L Secretary 1601 Cherry Street, Suite 1350, PHILADELPHIA, PA, 19102
Lauri Kevin Chairman 666 3rd Ave, New York, NY, 10017
Ostrower Melissa Treasurer 666 3rd Ave, New York, NY, 10017
English Donald Director 2800 Quarry Lake Dr, Baltimore, MD, 21209
RICHTER CHAD Director 10050 Regency Circle, Omaha, NE, 68114
Charwat Andrew L Chief Financial Officer 1133 Westchester Av,, West Harrison, NY, 10604
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116697 JACKSON LEWIS P.C. EXPIRED 2013-12-01 2018-12-31 - 2220 HEADQUARTERS PLAZA, EAST TOWER, 7TH FL, ATTN: VINCENT A. CINO, MORRISTOWN, NJ, 07960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1133 WESTCHESTER AVE, SUITE S125, WEST HARRISON, NY 10604 -
CHANGE OF MAILING ADDRESS 2015-04-28 1133 WESTCHESTER AVE, SUITE S125, WEST HARRISON, NY 10604 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State