Search icon

LEVINE SAMUEL, LLP

Company Details

Name: LEVINE SAMUEL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Mar 1995 (30 years ago)
Entity Number: 1901898
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 800 2ND AVENUE, SUITE 300, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GERALD M LEVINE DOS Process Agent 800 2ND AVENUE, SUITE 300, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2058382-DCA Inactive Individual 2017-09-19 2019-02-28

History

Start date End date Type Value
2006-04-19 2017-07-21 Address PO BOX 1683 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2000-02-16 2006-04-19 Address 12 EAST 41ST ST., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-02-16 2006-04-19 Address 12 EAST 41ST ST., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-05-21 2007-05-02 Name CALOTTA LEVINE SAMUEL, LLP
1995-03-10 1998-05-21 Name CALOTTA LEVINE SAMUEL & SCHREIBER, LLP
1995-03-10 2000-02-16 Address 12 EAST 41ST STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170721002027 2017-07-21 FIVE YEAR STATEMENT 2015-03-01
RV-2139686 2010-07-29 REVOCATION OF REGISTRATION 2010-07-29
070502000752 2007-05-02 CERTIFICATE OF AMENDMENT 2007-05-02
060420000377 2006-04-20 CERTIFICATE OF CONSENT 2006-04-20
060419002496 2006-04-19 FIVE YEAR STATEMENT 2005-03-01
RV-1743342 2005-09-28 REVOCATION OF REGISTRATION 2005-09-28
000216002180 2000-02-16 FIVE YEAR STATEMENT 2000-03-01
980521000165 1998-05-21 CERTIFICATE OF AMENDMENT 1998-05-21
950809000358 1995-08-09 AFFIDAVIT OF PUBLICATION 1995-08-09
950809000355 1995-08-09 AFFIDAVIT OF PUBLICATION 1995-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2662664 EXAMHIC INVOICED 2017-09-06 50 Home Improvement Contractor Exam Fee
2662663 LICENSE INVOICED 2017-09-06 38 Home Improvement Salesperson License Fee
2662665 FINGERPRINT INVOICED 2017-09-06 75 Fingerprint Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State