Name: | B.S. LIVINGSTON & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1963 (62 years ago) |
Entity Number: | 154236 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 EAST 42ND ST., NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 EAST 42ND ST., NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
CHARLES JACOBSON | Agent | 7600 JERICHO TURNPIKE, SUITE 403, WOODBURY, NY, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-26 | 1988-08-19 | Address | 7600 JERICHO TURNPIKE, SUITE 403, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1963-01-30 | 1988-04-26 | Address | 60 E. 42ND. ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C349189-2 | 2004-06-23 | ASSUMED NAME CORP AMENDMENT | 2004-06-23 |
C341335-2 | 2004-01-06 | ASSUMED NAME CORP INITIAL FILING | 2004-01-06 |
B676030-6 | 1988-08-19 | CERTIFICATE OF MERGER | 1988-08-19 |
B632178-3 | 1988-04-26 | CERTIFICATE OF AMENDMENT | 1988-04-26 |
364368 | 1963-01-30 | APPLICATION OF AUTHORITY | 1963-01-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State