Name: | LEVY, GOLDBERG & STETTNER BUYING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1998 (27 years ago) |
Entity Number: | 2311976 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 7TH AVE, SUITE 1709, NEW YORK, NY, United States, 10123 |
Address: | 40 SHADY LANE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVY, GOLDBERG & STETTNER BUYING SERVICE, INC. | DOS Process Agent | 40 SHADY LANE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL A. LEVY | Chief Executive Officer | 450 7TH AVE, SUITE 1709, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2016-11-03 | Address | 450 7TH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161103006449 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
121116006116 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101108002981 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081028002573 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061025002282 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State