Search icon

LEV PARKVIEW DEVELOPERS LLC

Company Details

Name: LEV PARKVIEW DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2006 (19 years ago)
Date of dissolution: 08 May 2015
Entity Number: 3335056
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: IAN REISNER, 230 CENTRAL PARK SOUTH/STE16C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O PARKVIEW DEVELOPERS LLC DOS Process Agent ATTN: IAN REISNER, 230 CENTRAL PARK SOUTH/STE16C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-03-16 2008-03-18 Address ATTN: IAN REISNER, 230 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150508000610 2015-05-08 ARTICLES OF DISSOLUTION 2015-05-08
140319006497 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120502002560 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100407002162 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080318002745 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060808000150 2006-08-08 CERTIFICATE OF PUBLICATION 2006-08-08
060316000779 2006-03-16 ARTICLES OF ORGANIZATION 2006-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1008276 Other Statutory Actions 2010-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 72000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-02
Termination Date 2011-05-25
Section 1331
Status Terminated

Parties

Name 505 CONDO UNIT PH1-S, LLC
Role Plaintiff
Name LEV PARKVIEW DEVELOPERS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State