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