Name: | ROBERT LEVI FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1990 (35 years ago) |
Entity Number: | 1477787 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 2 BANK STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BANK STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ROBERT LEVI | Chief Executive Officer | 2 BANK STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-27 | 1993-10-06 | Address | 2 BANK STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703000629 | 2012-07-03 | ANNULMENT OF DISSOLUTION | 2012-07-03 |
DP-1857627 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
061004002232 | 2006-10-04 | BIENNIAL STATEMENT | 2006-09-01 |
050107002849 | 2005-01-07 | BIENNIAL STATEMENT | 2004-09-01 |
020916002304 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State