Search icon

THE LEVY MERCHANDISING GROUP,LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LEVY MERCHANDISING GROUP,LLC DOS Process Agent 35 PARK AVENUE, APT. 7C, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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