Search icon

LEVEL 5, LLC

Company Details

Name: LEVEL 5, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994853
ZIP code: 10011
County: Albany
Place of Formation: Georgia
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-01-02 2025-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-01-29 2024-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-02 2012-06-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214002721 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
240102001233 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002779 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200129060333 2020-01-29 BIENNIAL STATEMENT 2020-01-01
SR-89161 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006107 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160107006743 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140127006287 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120614000443 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
120123002252 2012-01-23 BIENNIAL STATEMENT 2012-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State