Search icon

LEVY SERVICES, INC.

Company Details

Name: LEVY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007259
ZIP code: 10901
County: Westchester
Place of Formation: New York
Address: C/O STEPHEN D LEVY, 14 SENATOR LEVY DR, SUFFERN, NY, United States, 10901
Principal Address: 14 SENATOR LEVY DR, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY SERVICES, INC. DOS Process Agent C/O STEPHEN D LEVY, 14 SENATOR LEVY DR, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
STEPHEN D LEVY Chief Executive Officer 14 SENATOR LEVY DR, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2002-03-05 2017-03-09 Address 14 SENATOR LEVY DR, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2002-03-05 2017-03-09 Address 14 SENATOR LEVY DR, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-04-19 2002-03-05 Address 1273 NORTH AVE 3-2F, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2000-04-19 2002-03-05 Address 1273 NORTH AVE 3-2F, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2000-04-19 2002-03-05 Address 1273 NORTH AVE 3-2F, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1996-03-07 2000-04-19 Address 1273 NORTH AVE, BLDG #3,APT 2F, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060092 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180312006052 2018-03-12 BIENNIAL STATEMENT 2018-03-01
170309006327 2017-03-09 BIENNIAL STATEMENT 2016-03-01
140519002088 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120424002817 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100402002365 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080319002720 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060404002912 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040310002094 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020305002846 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State