Search icon

JEFFREY H. LEAVITT ESQUIRE, P.C.

Company Details

Name: JEFFREY H. LEAVITT ESQUIRE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2002 (22 years ago)
Entity Number: 2850974
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 422 Conklin Street, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY H. LEAVITT ESQUIRE, P.C. DOS Process Agent 422 Conklin Street, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
JEFFREY H LEAVITT Chief Executive Officer 422 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 422 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 324 S. SERVICE ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-05 Address 422 Conklin Street, Farmingdale, NY, 11735, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 422 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-05 Address 422 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 324 S. SERVICE ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-12-05 Address 324 S. SERVICE ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-12-05 2023-08-15 Address 324 S. SERVICE ROAD, STE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-12-05 2018-12-05 Address 3287 HARBOR POINT ROAD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000598 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230815000740 2023-08-15 BIENNIAL STATEMENT 2022-12-01
201202061535 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006323 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205008177 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006640 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140211006474 2014-02-11 BIENNIAL STATEMENT 2012-12-01
120222000140 2012-02-22 CERTIFICATE OF CHANGE 2012-02-22
110512000074 2011-05-12 ANNULMENT OF DISSOLUTION 2011-05-12
DP-1806295 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State