Search icon

DAVID LEVIN CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID LEVIN CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1997 (28 years ago)
Entity Number: 2137926
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 57TH ST., STE 1101, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LEVIN CPA DOS Process Agent 200 WEST 57TH ST., STE 1101, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID LEVIN CPA Chief Executive Officer 200 WEST 57TH ST, STE 1101, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133947083
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-01 2009-03-26 Address 200 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-04 2001-05-01 Address 470 WEST END AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-05-04 2009-03-26 Address 200 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-05-04 2009-03-26 Address 200 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-29 1999-05-04 Address 470 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110426002737 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090326002077 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070516002013 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050624002247 2005-06-24 BIENNIAL STATEMENT 2005-04-01
030626002621 2003-06-26 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State