Y LEVY CONTRACTING CORP.

Name: | Y LEVY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1990 (35 years ago) |
Entity Number: | 1471527 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1777 E.26 STREET, BROOKLYN, NY, United States, 11229 |
Principal Address: | 1925 Ave T #25, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-339-9664
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEHONATAN LEVY | Chief Executive Officer | 1925 AVE T #25, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
YEHONATAN LEVY | DOS Process Agent | 1777 E.26 STREET, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1214072-DCA | Active | Business | 2005-11-07 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 1925 AVE T #25, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 1236 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-08-06 | Address | 1236 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 1236 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002236 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
231128001992 | 2023-11-28 | BIENNIAL STATEMENT | 2022-08-01 |
200813060354 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180806006975 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160913000948 | 2016-09-13 | ANNULMENT OF DISSOLUTION | 2016-09-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554398 | RENEWAL | INVOICED | 2022-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3554397 | TRUSTFUNDHIC | INVOICED | 2022-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261278 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261279 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2912293 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2912292 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2531548 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2531549 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
1878791 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
1878790 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State