Name: | LEVY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2004 (21 years ago) |
Entity Number: | 3024010 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | KENNETH A. SCHULMAN, ESQ., 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KENNETH SHULMAN, PRYOR CASHMAN SHERMAN & FLYNN, LLP | Agent | 410 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN LLP | DOS Process Agent | KENNETH A. SCHULMAN, ESQ., 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-22 | 2024-03-11 | Address | KENNETH A. SCHULMAN, ESQ., 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-05-30 | 2021-04-22 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-04-14 | 2019-05-30 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-03-09 | 2024-03-11 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2004-03-09 | 2010-04-14 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002075 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
221206003171 | 2022-12-06 | BIENNIAL STATEMENT | 2022-03-01 |
210422060156 | 2021-04-22 | BIENNIAL STATEMENT | 2020-03-01 |
190530060066 | 2019-05-30 | BIENNIAL STATEMENT | 2018-03-01 |
140610002311 | 2014-06-10 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State