LEVITZ FURNITURE CORPORATION
Branch
Name: | LEVITZ FURNITURE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1973 (52 years ago) |
Branch of: | LEVITZ FURNITURE CORPORATION, Florida (Company Number 832289) |
Entity Number: | 252871 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | Florida |
Address: | 90 PRICE PARKWAY, SUITE 1, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
W. JAY CAROTHERS | Chief Executive Officer | 90 PRICE PARKWAY SUTE 1, FARMINGDALE, NY, United States, 11735 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-09 | 2011-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-09 | 2005-03-24 | Address | 90 PRICE PARKWAY, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2011-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2003-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-25 | 2003-04-09 | Address | 7887 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487, 1613, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160225126 | 2016-02-25 | ASSUMED NAME CORP INITIAL FILING | 2016-02-25 |
110728000107 | 2011-07-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-07-28 |
110526000071 | 2011-05-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-06-25 |
050324002671 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
030409002172 | 2003-04-09 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State