Name: | SOUTH-LEVITTOWN LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1960 (65 years ago) |
Entity Number: | 128867 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56 TANNERS LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MORMANDO | DOS Process Agent | 56 TANNERS LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
FRANK MORMANDO | Chief Executive Officer | 56 TANNERS LANE, LEVITTOWN, NY, United States, 11756 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131515 | Alcohol sale | 2023-01-23 | 2023-01-23 | 2025-02-28 | BOWLING & TANNERS LANE, LEVITTOWN, New York, 11756 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-19 | 2017-12-20 | Address | 56 TANNERS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2008-05-19 | 2017-12-20 | Address | 56 TANNERS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2008-05-19 | 2017-12-20 | Address | 56 TANNERS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1996-06-17 | 2008-05-19 | Address | BOWLING & TANNERS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2008-05-19 | Address | BOWLING & TANNERS LANES, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220002039 | 2017-12-20 | BIENNIAL STATEMENT | 2016-05-01 |
080519003113 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060517002465 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040616002059 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
C294736-1 | 2000-10-20 | ASSUMED NAME CORP INITIAL FILING | 2000-10-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State