Search icon

253 LEVEL GARAGE, LTD.

Company Details

Name: 253 LEVEL GARAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1995 (30 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 1927109
ZIP code: 11501
County: New York
Place of Formation: New York
Principal Address: 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001
Address: 190 Willis Avenue, c/o Steve Breitstone, Esq., Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD THURMAN Chief Executive Officer 49 WEST 32ND ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O MELTZER LIPPE GOLDSTEIN & BREITSTONE, LLP DOS Process Agent 190 Willis Avenue, c/o Steve Breitstone, Esq., Mineola, NY, United States, 11501

History

Start date End date Type Value
1997-06-16 2012-11-20 Address THURCON PROPERTIES LTD, 2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1997-06-16 2012-11-20 Address 2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1997-06-16 2012-11-20 Address 2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1995-06-01 1997-06-16 Address 2700 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002927 2023-12-29 CERTIFICATE OF MERGER 2023-12-29
210812000400 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190909060496 2019-09-09 BIENNIAL STATEMENT 2019-06-01
170626006100 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150602006746 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140116002031 2014-01-16 BIENNIAL STATEMENT 2013-06-01
121120002118 2012-11-20 BIENNIAL STATEMENT 2011-06-01
091015003002 2009-10-15 BIENNIAL STATEMENT 2009-06-01
050922002046 2005-09-22 BIENNIAL STATEMENT 2005-06-01
990721002322 1999-07-21 BIENNIAL STATEMENT 1999-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State