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 |
Name | Role | Address |
---|---|---|
GERALD M LEVINE | DOS Process Agent | 800 2ND AVENUE, SUITE 300, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058382-DCA | Inactive | Individual | 2017-09-19 | 2019-02-28 |
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) |
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 |
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