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