Name: | ARTHUR D. LEVY & CO., C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1994 (31 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1838603 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 5TH AVENUE, SUITE 503, NEW YORK, NY, United States, 10001 |
Principal Address: | 276 5TH AVENUE, STE. 503, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 5TH AVENUE, SUITE 503, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ARTHUR D. LEVY | Chief Executive Officer | 276 FIFTH AVE., STE. 503, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-22 | 1996-08-01 | Address | 276 FIFTH AVENUE, SUITE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754977 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
980709002263 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960801002345 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
940722000361 | 1994-07-22 | CERTIFICATE OF INCORPORATION | 1994-07-22 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State