LARRY LEVINE, INC.

Name: | LARRY LEVINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1990 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1495836 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 7TH AVE, 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 7TH AVE, 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARK FRIEDMAN | Chief Executive Officer | 500 7TH AVE, 7TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-11 | 1996-12-31 | Address | 225 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1996-12-31 | Address | 225 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1996-12-31 | Address | 225 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1990-12-17 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734707 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
970411000946 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
961231002475 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
950313000107 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930611002468 | 1993-06-11 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State