Search icon

MOULINOS & LEVINAS PLLC

Company Details

Name: MOULINOS & LEVINAS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962585
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-02 2024-03-04 Address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-06 2023-10-02 Address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-10-19 2009-11-06 Address 445 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-04-28 2007-10-19 Address 21-14 23RD TERRACE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-04-28 2024-03-04 Name MOULINOS & ASSOCIATES LLC
2003-10-07 2004-04-28 Name MOULINOS SUTTON LLC
2003-10-07 2004-04-28 Address 825 THRID AVE 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003421 2024-03-04 CERTIFICATE OF AMENDMENT 2024-03-04
231002003510 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221216002773 2022-12-16 BIENNIAL STATEMENT 2021-10-01
191002060390 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151002006960 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131031006296 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111216002007 2011-12-16 BIENNIAL STATEMENT 2011-10-01
091106002567 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071019002020 2007-10-19 BIENNIAL STATEMENT 2007-10-01
040428000325 2004-04-28 CERTIFICATE OF AMENDMENT 2004-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404435 Copyright 2024-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-10
Termination Date 2024-08-29
Section 0501
Status Terminated

Parties

Name SADOWSKI
Role Plaintiff
Name MOULINOS & LEVINAS PLLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State