Name: | LEVIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1996 (28 years ago) |
Entity Number: | 2090133 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 1167 Wehrle Drive, Suite 9, Williamsville, NY, United States, 14221 |
Principal Address: | 2330 MAPLE ROAD #203, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN K. LONG, ESQ. | DOS Process Agent | 1167 Wehrle Drive, Suite 9, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
FRANK LEVIN | Chief Executive Officer | 2330 MAPLE ROAD #203, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-07 | 2024-12-07 | Address | 2330 MAPLE ROAD #203, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-07-28 | 2024-12-07 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2020-12-07 | 2024-12-07 | Address | 2330 MAPLE ROAD #203, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2018-12-14 | 2024-12-07 | Address | 361 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-12-02 | 2020-12-07 | Address | 324 CROSBY BLVD., AMHERST, NY, 14226, 4157, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241207000307 | 2024-12-07 | BIENNIAL STATEMENT | 2024-12-07 |
230104001435 | 2023-01-04 | BIENNIAL STATEMENT | 2022-12-01 |
201207061644 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181214006454 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161202006576 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State