Search icon

LEVIN & GLASSER, P.C.

Headquarter

Company Details

Name: LEVIN & GLASSER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 1995 (30 years ago)
Entity Number: 1927872
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, MANHATTAN, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVIN & GLASSER, P.C. DOS Process Agent 420 LEXINGTON AVENUE, MANHATTAN, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
DAVID G GLASSER Chief Executive Officer 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
0649512
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-03-27 Address 420 LEXINGTON AVENUE, MANHATTAN, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2016-11-18 2024-03-27 Address 420 LEXINGTON AVE, STE 2818, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2016-06-15 2019-06-03 Address 420 LEXINGTON AVENUE, SUITE 2818, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2003-09-10 2016-11-18 Address 420 LEXINGTON AVE, STE 805, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327002614 2024-03-27 BIENNIAL STATEMENT 2024-03-27
190603062899 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006180 2017-06-01 BIENNIAL STATEMENT 2017-06-01
161118006083 2016-11-18 BIENNIAL STATEMENT 2015-06-01
160615000623 2016-06-15 CERTIFICATE OF CHANGE 2016-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State