LEVADA CONSULTING, INC.

Name: | LEVADA CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2002 (23 years ago) |
Entity Number: | 2720248 |
ZIP code: | 10591 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 520 WHTIE PLAINS RD, 500, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HOLZMANN | Chief Executive Officer | 520 WHITE PLAINS RD, 500, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
LEVADA CONSULTING | DOS Process Agent | 520 WHTIE PLAINS RD, 500, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-18 | 2014-03-06 | Address | 520 WHTIE PLAINS RD, 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2008-12-09 | 2012-04-18 | Address | 303 SOUTH BROADWAY, SUITE 430, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2008-12-09 | 2012-04-18 | Address | 303 SOUTH BROADWAY, SUITE 430, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2008-12-09 | 2012-04-18 | Address | 303 SOUTH BROADWAY, SUITE 430, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2002-01-17 | 2008-12-09 | Address | 4 TALL TREE LANE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002762 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120418002549 | 2012-04-18 | BIENNIAL STATEMENT | 2012-01-01 |
100210002418 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
081209003286 | 2008-12-09 | BIENNIAL STATEMENT | 2008-01-01 |
020117000239 | 2002-01-17 | CERTIFICATE OF INCORPORATION | 2002-01-17 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State