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
Name | Role | Address |
---|---|---|
JACK LEVY CPA | DOS Process Agent | 14892 TAMIAMI TRAIL, NORTH PORT, FL, United States, 34287 |
Name | Role | Address |
---|---|---|
YAACOV LEVY | Chief Executive Officer | 14982 TAMIAMI TRL, NORTH PORT, FL, United States, 34287 |
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) |
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