ON THE LEVEL ENTERPRISES, INC.

Name: | ON THE LEVEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1988 (37 years ago) |
Entity Number: | 1254063 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 58 THOMAS ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-233-5450
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CARSON | Chief Executive Officer | 576 BROOME, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 THOMAS ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0944191-DCA | Inactive | Business | 2001-07-23 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-01 | 2002-11-25 | Address | 145 HUDSON ST, STE 706, NEW YORK, NY, 10013, 2103, USA (Type of address: Principal Executive Office) |
1998-12-16 | 2000-12-01 | Address | 61 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-12-20 | 2002-11-25 | Address | 576 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-12-20 | 1998-12-16 | Address | 576 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1993-12-20 | Address | 81 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101004597 | 2022-11-01 | BIENNIAL STATEMENT | 2020-12-01 |
141209007290 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
101210002888 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081126002770 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
061130002695 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2505770 | TRUSTFUNDHIC | INVOICED | 2016-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2505771 | RENEWAL | INVOICED | 2016-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2000396 | LICENSEDOC0 | INVOICED | 2015-02-27 | 0 | License Document Replacement, Lost in Mail |
1953598 | TRUSTFUNDHIC | INVOICED | 2015-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1953599 | RENEWAL | INVOICED | 2015-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
410244 | TRUSTFUNDHIC | INVOICED | 2013-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
643140 | RENEWAL | INVOICED | 2013-06-04 | 100 | Home Improvement Contractor License Renewal Fee |
410245 | TRUSTFUNDHIC | INVOICED | 2011-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
643141 | RENEWAL | INVOICED | 2011-05-31 | 100 | Home Improvement Contractor License Renewal Fee |
410246 | TRUSTFUNDHIC | INVOICED | 2009-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State