Search icon

LEVINE, LEVINE & MEYROWITZ, CPAS, P.C.

Company Details

Name: LEVINE, LEVINE & MEYROWITZ, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1973 (52 years ago)
Date of dissolution: 19 Jul 2007
Entity Number: 250157
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 12 HEWLETT LN, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M LEVINE Chief Executive Officer 12 HEWLETT LN, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HEWLETT LN, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2001-02-08 2005-03-11 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, 5408, USA (Type of address: Principal Executive Office)
2001-02-08 2005-03-11 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, 5408, USA (Type of address: Chief Executive Officer)
2001-02-08 2005-03-11 Address 111 GREAT NECK RD, GREAT NECK, NY, 11021, 5408, USA (Type of address: Service of Process)
1993-07-27 2001-02-08 Address 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer)
1993-07-27 2001-02-08 Address 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, 3104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070719000912 2007-07-19 CERTIFICATE OF DISSOLUTION 2007-07-19
070123002871 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050311002274 2005-03-11 BIENNIAL STATEMENT 2005-01-01
030113002385 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010208002408 2001-02-08 BIENNIAL STATEMENT 2001-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State