Search icon

LEV GILILOV REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEV GILILOV REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260147
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 267 94TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEV GILILOV Chief Executive Officer 267 80TH ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
LEV GILILOV DOS Process Agent 267 94TH STREET, BROOKLYN, NY, United States, 11209

Licenses

Number Type End date
31GI0840966 CORPORATE BROKER 2025-08-08
109935498 REAL ESTATE PRINCIPAL OFFICE No data
40DA0971603 REAL ESTATE SALESPERSON 2026-07-10

History

Start date End date Type Value
2016-05-10 2020-05-04 Address 222 94TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2016-05-10 2020-05-04 Address 222 94TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2000-05-18 2002-04-24 Address 378-94 ST., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-05-18 2016-05-10 Address 267-80 ST., BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2000-05-18 2016-05-10 Address 267-80 ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060141 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160510007121 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120509006427 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100520003255 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080603003111 2008-06-03 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State