Search icon

JACK LEVY, CPA, P.C.

Company Details

Name: JACK LEVY, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2005 (20 years ago)
Entity Number: 3214462
ZIP code: 34287
County: Schenectady
Place of Formation: New York
Address: 14892 TAMIAMI TRAIL, NORTH PORT, FL, United States, 34287

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK LEVY CPA DOS Process Agent 14892 TAMIAMI TRAIL, NORTH PORT, FL, United States, 34287

Chief Executive Officer

Name Role Address
YAACOV LEVY Chief Executive Officer 14982 TAMIAMI TRL, NORTH PORT, FL, United States, 34287

History

Start date End date Type Value
2019-11-15 2021-06-03 Address 14892 TAMIAMI TRAIL, NORTH PORT, FL, 34287, USA (Type of address: Service of Process)
2018-08-02 2019-11-15 Address 5948 WOODLANDS BLVD, TAMARAC, FL, 33319, USA (Type of address: Chief Executive Officer)
2018-08-02 2019-11-15 Address 5948 WOODLANDS BLVD, TAMARAC, FL, 33319, USA (Type of address: Principal Executive Office)
2018-08-02 2019-11-15 Address 5948 WOODLANDS BLVD, TAMARAC, FL, 33319, USA (Type of address: Service of Process)
2009-07-27 2018-08-02 Address 4 CORD DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2009-07-27 2018-08-02 Address 4 CORD DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2009-07-27 2018-08-02 Address 4 CORD DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-07-27 Address 2303 PINE RIDGE RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-07-27 Address 2303 PINE RIDGE RD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2005-06-06 2009-07-27 Address 2303 PINE RIDGE ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061597 2021-06-03 BIENNIAL STATEMENT 2021-06-01
191115060116 2019-11-15 BIENNIAL STATEMENT 2019-06-01
180802002003 2018-08-02 BIENNIAL STATEMENT 2017-06-01
110803002560 2011-08-03 BIENNIAL STATEMENT 2011-06-01
090727002698 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070612002511 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050606000478 2005-06-06 CERTIFICATE OF INCORPORATION 2005-06-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State