Name: | PHIL LEVINE WORKSHOPS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1996 (28 years ago) |
Entity Number: | 2092966 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 69 BANK STREET #102, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PHILIP LEVINE | DOS Process Agent | 69 BANK STREET #102, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PHILIP LEVINE | Chief Executive Officer | 69 BANK STREET #102, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PHILIP LEVINE | Agent | 242 E. 38TH STREET, APT. 3E, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2018-12-04 | Address | 69 BANK STREET #102, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-09-12 | 2016-12-01 | Address | 69 BANK STREET / #102, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2011-09-12 | 2016-12-01 | Address | 69 BANK STREET / #102, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2011-09-12 | 2016-12-01 | Address | 69 BANK STREET / #102, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-12-12 | 2011-09-12 | Address | 242 E. 38TH STREET, #3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2000-12-12 | Address | 242 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2011-09-12 | Address | 242 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-04-19 | 2011-09-12 | Address | 242 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-12-16 | 1999-04-19 | Address | 242 E. 38TH STREET, APT. 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006018 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007718 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006064 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006007 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110912002588 | 2011-09-12 | BIENNIAL STATEMENT | 2010-12-01 |
110811000008 | 2011-08-11 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-08-11 |
DP-1831979 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
061206002036 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050110002719 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
030107002857 | 2003-01-07 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State