Name: | HENRY S. LEVY & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1926 (99 years ago) |
Date of dissolution: | 22 May 1986 |
Entity Number: | 22564 |
County: | Kings |
Place of Formation: | New York |
Address: | PORTER AVE & THAMES ST., BROOKLYN, NY, United States |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
HENRY S. LEVY & SON, INC. | DOS Process Agent | PORTER AVE & THAMES ST., BROOKLYN, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1926-07-12 | 1931-02-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C200177-2 | 1993-05-25 | ASSUMED NAME CORP INITIAL FILING | 1993-05-25 |
B361938-4 | 1986-05-22 | CERTIFICATE OF DISSOLUTION | 1986-05-22 |
8103-104 | 1951-10-29 | CERTIFICATE OF AMENDMENT | 1951-10-29 |
DES15148 | 1934-12-12 | CERTIFICATE OF AMENDMENT | 1934-12-12 |
3954-116 | 1931-02-16 | CERTIFICATE OF AMENDMENT | 1931-02-16 |
2847-115 | 1926-07-12 | CERTIFICATE OF INCORPORATION | 1926-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11660719 | 0235300 | 1978-05-24 | 105 THAMES STREET, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11704038 | 0235300 | 1978-04-10 | 105 THAMES STREET, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-05-15 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-17 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100263 J02 VII |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-20 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100263 D01 V |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-20 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-17 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-18 |
Nr Instances | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-15 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State