LEVINSON ENTERPRISES, INC.

Name: | LEVINSON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1995 (30 years ago) |
Entity Number: | 1950528 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 170 S ROBINSON AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY LEVINSON | Chief Executive Officer | PO BOX 615, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 S ROBINSON AVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-02 | 2001-08-08 | Address | 170 S ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 1999-09-02 | Address | PO BOX 615, ANGOLA RD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 1999-09-02 | Address | 1 WETHEDSFIED LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
1997-08-14 | 1999-09-02 | Address | PO BOX 615, ANGELA RD, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
1995-08-24 | 1997-08-14 | Address | P.O. BOX 615 ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130820002077 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110825002540 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090813002791 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070813003319 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051025002455 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State