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
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BARBARA PICHELL | DOS Process Agent | 67 DERBY AVE, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
JOEL LEVINE | Chief Executive Officer | 67 DERBY AVE, GREENLAWN, NY, United States, 11740 |
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) |
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