Name: | THE LEVY MERCHANDISING GROUP,LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 2006 (18 years ago) |
Date of dissolution: | 28 Apr 2020 |
Entity Number: | 3410429 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 35 PARK AVENUE, APT. 7C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LEVY MERCHANDISING GROUP,LLC | DOS Process Agent | 35 PARK AVENUE, APT. 7C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-27 | 2014-09-03 | Address | 35 PARK AVE APT 7C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-09-11 | 2012-06-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-09-11 | 2008-10-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428000274 | 2020-04-28 | ARTICLES OF DISSOLUTION | 2020-04-28 |
SR-93276 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008144 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160913006050 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140903006372 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120906006356 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
120626001113 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
100922002551 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
081027002636 | 2008-10-27 | BIENNIAL STATEMENT | 2008-09-01 |
060911000099 | 2006-09-11 | ARTICLES OF ORGANIZATION | 2006-09-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State