Search icon

200 LEVITTOWN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 200 LEVITTOWN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1991 (34 years ago)
Entity Number: 1577198
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, United States, 11801
Address: 200 LEVITTOWN PKWY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN VEVANTE DOS Process Agent 200 LEVITTOWN PKWY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
KEVIN VEVANTE Chief Executive Officer 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 200 LEVITTOWN PARKWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-09-06 2024-12-09 Address 200 LEVITTOWN PKWY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-11-01 2019-09-06 Address 422 COLE PLACE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2007-10-03 2011-11-01 Address ATTN: M. KATHRYN MENG, ESQ., 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-10-26 2007-10-03 Address 200 LEVITTOWN PKWY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241209003125 2024-12-09 BIENNIAL STATEMENT 2024-12-09
190906060025 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170901007236 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130911006046 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111101002348 2011-11-01 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State