-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
LEVITZ FURNITURE, LLC
Company Details
Name: |
LEVITZ FURNITURE, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Mar 2001 (24 years ago)
|
Entity Number: |
2620091 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2001-03-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-03-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-33057
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-33056
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
050330002021
|
2005-03-30
|
BIENNIAL STATEMENT
|
2005-03-01
|
030409002162
|
2003-04-09
|
BIENNIAL STATEMENT
|
2003-03-01
|
010626000634
|
2001-06-26
|
AFFIDAVIT OF PUBLICATION
|
2001-06-26
|
010626000633
|
2001-06-26
|
AFFIDAVIT OF PUBLICATION
|
2001-06-26
|
010323000658
|
2001-03-23
|
APPLICATION OF AUTHORITY
|
2001-03-23
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
162711
|
PL VIO
|
INVOICED
|
2011-06-23
|
2100
|
PL - Padlock Violation
|
62537
|
CL VIO
|
INVOICED
|
2006-10-03
|
250
|
CL - Consumer Law Violation
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State