Name: | LEVITT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1964 (61 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 177994 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 674 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
V. DAVID LEVITT | Chief Executive Officer | 674 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 674 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1964-07-06 | 1993-04-06 | Address | 22 W. 1ST ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1437808 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
C200264-2 | 1993-05-26 | ASSUMED NAME CORP DISCONTINUANCE | 1993-05-26 |
930406002934 | 1993-04-06 | BIENNIAL STATEMENT | 1992-07-01 |
C197112-2 | 1993-02-26 | ASSUMED NAME CORP INITIAL FILING | 1993-02-26 |
A344641-3 | 1976-09-24 | CERTIFICATE OF AMENDMENT | 1976-09-24 |
444468 | 1964-07-06 | CERTIFICATE OF INCORPORATION | 1964-07-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State