Name: | LEVIN REAL ESTATE MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1998 (27 years ago) |
Entity Number: | 2227381 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | LEVIN MANAGEMENT CORPORATION |
Fictitious Name: | LEVIN REAL ESTATE MANAGEMENT |
Principal Address: | 975 ROUTE 22 WEST, NORTH PLAINFIELD, NJ, United States, 07060 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW K. HARDING | Chief Executive Officer | 975 ROUTE 22 WEST, NORTH PLAINFIELD, NJ, United States, 07060 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | End date |
---|---|---|
10301214704 | ASSOCIATE BROKER | 2025-05-22 |
10311206964 | CORPORATE BROKER | 2025-03-20 |
10301214398 | ASSOCIATE BROKER | 2025-03-02 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 975 ROUTE 22 WEST, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-05 | 2024-02-05 | Address | 975 ROUTE 22 WEST, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-10-24 | Address | 975 ROUTE 22 WEST, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-10-24 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000083 | 2024-10-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-23 |
240205003878 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220201001951 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203062860 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-86452 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State