Search icon

JOEL J LEVINE INCORPORATED

Company Details

Name: JOEL J LEVINE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2002 (23 years ago)
Date of dissolution: 22 Oct 2010
Entity Number: 2726715
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 67 DERBY AVE, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BARBARA PICHELL DOS Process Agent 67 DERBY AVE, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
JOEL LEVINE Chief Executive Officer 67 DERBY AVE, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2004-06-22 2006-03-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-03-16 2004-06-22 Address 67 DERBY AVE, GREENLAWN, NY, 11740, 2130, USA (Type of address: Service of Process)
2002-02-04 2004-06-22 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-02-04 2004-03-16 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101022000185 2010-10-22 CERTIFICATE OF DISSOLUTION 2010-10-22
080220002603 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060306002907 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040622000749 2004-06-22 CERTIFICATE OF CHANGE 2004-06-22
040316002245 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020204000138 2002-02-04 CERTIFICATE OF INCORPORATION 2002-02-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State