Search icon

LEVEN BETTS LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 WEST 26TH STREET, SUITE 317, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID LEVEN Chief Executive Officer 508 WEST 26TH STREET, #317, NEW YORK, NY, United States, 10001

History

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

Filings

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