Search icon

PHIL LEVINE WORKSHOPS INC.

Company Details

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

DOS Process Agent

Name Role Address
PHILIP LEVINE DOS Process Agent 69 BANK STREET #102, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PHILIP LEVINE Chief Executive Officer 69 BANK STREET #102, NEW YORK, NY, United States, 10014

Agent

Name Role Address
PHILIP LEVINE Agent 242 E. 38TH STREET, APT. 3E, NEW YORK, NY, 10016

History

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)

Filings

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