Name: | M. LIVI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1993 (31 years ago) |
Entity Number: | 1782920 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVENUE, SUITE 2210, New York, NY, United States, 10036 |
Principal Address: | 580 FIFTH AVENUE, SUITE 2210, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 FIFTH AVENUE, SUITE 2210, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT LIVI | Chief Executive Officer | 580 FIFTH AVENUE, SUITE 2210, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 580 FIFTH AVENUE, SUITE 2210, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 10 WEST 47TH ST, ROOM 800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 2024-06-03 | Address | 10 WEST 47TH ST, ROOM 800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-12-28 | 2024-06-03 | Address | 10 WEST 47TH STREET, ROOM 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006431 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
131230002126 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120104002633 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100315002579 | 2010-03-15 | BIENNIAL STATEMENT | 2009-12-01 |
071212002555 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060123002387 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031215002433 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
020129002983 | 2002-01-29 | BIENNIAL STATEMENT | 2001-12-01 |
000225002458 | 2000-02-25 | BIENNIAL STATEMENT | 1999-12-01 |
980205002100 | 1998-02-05 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State