Name: | LEVINE/LEAVITT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1999 (26 years ago) |
Entity Number: | 2383517 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 594 Broadway, Suite 609, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY LEVINE | Chief Executive Officer | 56 EAST 87TH STREET, APT 1D, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JEFFREY LEVINE | DOS Process Agent | 594 Broadway, Suite 609, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 56 EAST 87TH STREET, APT 1D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 540 LAGUARDIA PLACE, APT 3, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 670 BROADWAY, STE 304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 670 BROADWAY, STE 304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 540 LAGUARDIA PLACE, APT 3, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002160 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250106002562 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
210713003206 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
200107000665 | 2020-01-07 | CERTIFICATE OF CHANGE | 2020-01-07 |
090421000081 | 2009-04-21 | CERTIFICATE OF AMENDMENT | 2009-04-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State