Search icon

STEVEN J. LEVY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN J. LEVY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463234
ZIP code: 11514
County: Nassau
Place of Formation: New York
Principal Address: 226 WESTBURY AVE, CARLE PLACE, NY, United States, 11514
Address: 226 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
GANA MCCRANN Chief Executive Officer 226 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2008-01-02 2014-03-18 Address 226 WESTBURY AVENUE, CARLE PLACE, NY, 11514, 1605, USA (Type of address: Principal Executive Office)
2008-01-02 2014-03-18 Address C/O ALL STATE, 226 WETSBURY AVENUE, CARLE PLACE, NY, 11514, 1625, USA (Type of address: Chief Executive Officer)
2006-02-02 2008-01-02 Address 226 WESTBURY AVE, CARLE PLACE, NY, 11514, 1605, USA (Type of address: Principal Executive Office)
2006-02-02 2008-01-02 Address 226 WESTBURY AVE, CARLE PLACE, NY, 11514, 1605, USA (Type of address: Service of Process)
2006-02-02 2008-01-02 Address C/O ALL STATE, 226 WETSBURY AVE, CARLE PLACE, NY, 11514, 1625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140318002480 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120126002778 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100115002362 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080102002892 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202002967 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State