Search icon

LEVANIC, INC.

Company Details

Name: LEVANIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1991 (34 years ago)
Entity Number: 1564354
ZIP code: 08008
County: Kings
Place of Formation: New York
Address: PO BOX 3113, HURVEY CEDARS, NJ, United States, 08008
Principal Address: 35-D LONG BEACH BLVD, LOVELADIES, NJ, United States, 08008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3113, HURVEY CEDARS, NJ, United States, 08008

Chief Executive Officer

Name Role Address
RICHARD HOWALSKI Chief Executive Officer PO BOX 3113, HARVEY CEDARS, NJ, United States, 08008

History

Start date End date Type Value
2007-08-27 2011-09-01 Address 23 POINT OF WOODS DR, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Principal Executive Office)
2005-09-15 2007-08-27 Address 1301 EAST LINDEN AVE, LINDEN, NJ, 07036, 1503, USA (Type of address: Principal Executive Office)
2005-09-15 2007-08-27 Address 1301 EAST LINDEN AVE, LINDEN, NJ, 07036, 1503, USA (Type of address: Service of Process)
1993-03-10 2005-09-15 Address 220 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-03-10 2007-08-27 Address 220 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-03-10 2005-09-15 Address 220 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1991-07-26 1993-03-10 Address 360 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723002314 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110901002239 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090810002692 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070827002103 2007-08-27 BIENNIAL STATEMENT 2007-07-01
050915002514 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030717002516 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010726002139 2001-07-26 BIENNIAL STATEMENT 2001-07-01
990817002399 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970730002006 1997-07-30 BIENNIAL STATEMENT 1997-07-01
930928002472 1993-09-28 BIENNIAL STATEMENT 1993-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102421 Other Contract Actions 2011-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-18
Termination Date 2011-09-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name 190-220 THIRD STREET STORE BRO
Role Plaintiff
Name LEVANIC, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State