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 |
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 | - |
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 |
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 | - |
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