Search icon

NATHAN & LEWIS ASSOCIATES, INC.

Branch

Company Details

Entity Name: NATHAN & LEWIS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Nov 1998 (26 years ago)
Branch of: NATHAN & LEWIS ASSOCIATES, INC., NEW YORK (Company Number 1387858)
Date of dissolution: 14 Nov 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2005 (19 years ago)
Document Number: F98000006333
FEI/EIN Number 133547452
Address: ONE METLIFE PLAZA, 27-01 QUEENS PLZ. N., LONG ISLAND CITY, NY, 11101
Mail Address: ONE METLIFE PLAZA, 27-01 QUEENS PLZ. N., LONG ISLAND CITY, NY, 11101
Place of Formation: NEW YORK

Vice President

Name Role Address
KIRSOPP KIMBERLY B Vice President 485-E US HWY 1 S, ISELIN, NJ, 08830
MARKHAM CRAIG B Vice President 13045 TESSON FERRY ROAD, SAINT LOUIS, MO, 63128

ATRE

Name Role Address
BROWN LEO R ATRE ONE METLIFE PLAZA, LONG ISLAND CITY, NY, 11101
HARRISON GREGORY M ATRE ONE METLIFE PLAZA, LONG ISLAND CITY, NY, 11101

President

Name Role Address
FARRELL MICHAEL K President 10 PARK AVENUE, MORRISTOWN, NJ, 07962

Chief Executive Officer

Name Role Address
FARRELL MICHAEL K Chief Executive Officer 10 PARK AVENUE, MORRISTOWN, NJ, 07962

Treasurer

Name Role Address
BOSSERT JAMES P Treasurer 10 PARK AVENUE, MORRISTOWN, NJ, 07962

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-11 ONE METLIFE PLAZA, 27-01 QUEENS PLZ. N., LONG ISLAND CITY, NY 11101 No data
CHANGE OF MAILING ADDRESS 2004-08-11 ONE METLIFE PLAZA, 27-01 QUEENS PLZ. N., LONG ISLAND CITY, NY 11101 No data

Documents

Name Date
Withdrawal 2005-11-14
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-08-11
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-03-30
Foreign Profit 1998-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State