Search icon

LOUIS LEVIN MANAGEMENT INC.

Company Details

Name: LOUIS LEVIN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1990 (35 years ago)
Entity Number: 1413364
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 400 ALTON ROAD, APT 702, MIAMI BEACH, FL, United States, 33139
Address: 1040 Avenue of the Americas, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BONADIO GROUP DOS Process Agent 1040 Avenue of the Americas, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LOUIS LEVIN Chief Executive Officer 400 ALTON ROAD, APT 702, MIAMI BEACH, FL, United States, 33139

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 400 ALTON ROAD, APT 702, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-04 Address 400 ALTON ROAD, APT 702, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 400 ALTON ROAD, APT 702, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-04 Address 1995 BROADWAY / 16TH FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004892 2024-01-04 BIENNIAL STATEMENT 2024-01-04
230518002304 2023-05-18 BIENNIAL STATEMENT 2022-01-01
210202061262 2021-02-02 BIENNIAL STATEMENT 2018-01-01
120125002400 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100209002558 2010-02-09 BIENNIAL STATEMENT 2010-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State