Name: | LEVEN BETTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1997 (27 years ago) |
Entity Number: | 2178588 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 508 WEST 26TH STREET, SUITE 317, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 508 WEST 26TH STREET, SUITE 317, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID LEVEN | Chief Executive Officer | 508 WEST 26TH STREET, #317, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 508 WEST 26TH STREET, #317, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2023-09-01 | Address | 508 WEST 26TH STREET, #317, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-03-13 | 2023-09-01 | Address | 508 WEST 26TH STREET, SUITE 317, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-08-03 | 2014-03-13 | Address | 526 WEST 26TH STREET, SUITE 911, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-10-27 | 2014-04-22 | Address | 511 CANAL STREET 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2014-04-22 | Address | 511 CANAL STREET 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2009-08-03 | Address | 511 CANAL STREET 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-09-09 | 1999-10-27 | Address | 135 GRAND STREET / 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-09-09 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007825 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220408002822 | 2022-04-08 | BIENNIAL STATEMENT | 2021-09-01 |
140422002087 | 2014-04-22 | BIENNIAL STATEMENT | 2013-09-01 |
140313000429 | 2014-03-13 | CERTIFICATE OF CHANGE | 2014-03-13 |
090803000645 | 2009-08-03 | CERTIFICATE OF CHANGE | 2009-08-03 |
991027002424 | 1999-10-27 | BIENNIAL STATEMENT | 1999-09-01 |
970930000513 | 1997-09-30 | CERTIFICATE OF AMENDMENT | 1997-09-30 |
970909000467 | 1997-09-09 | CERTIFICATE OF INCORPORATION | 1997-09-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State