Search icon

LEVY & LICATA, P.C.

Company Details

Name: LEVY & LICATA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1974 (51 years ago)
Entity Number: 341919
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 EXCHANGE BLVD, SUITE 1025, ROCHESTER, NY, United States, 14614
Principal Address: 45 EXCHANGE BLVD, STE 1025, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY & LICATA, P.C. DOS Process Agent 45 EXCHANGE BLVD, SUITE 1025, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
WALTER J LICATA Chief Executive Officer 45 EXCHANGE BLVD, STE 1025, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2014-04-09 2016-04-08 Address 45 EXCHANGE BLVD, SUITE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Service of Process)
2014-04-09 2016-04-08 Address 45 EXCHANGE BLVD, STE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Principal Executive Office)
2014-04-09 2016-04-08 Address 45 EXCHANGE BLVD, STE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Chief Executive Officer)
2002-03-27 2014-04-09 Address 45 EXCHANGE ST, STE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Chief Executive Officer)
2002-03-27 2014-04-09 Address 45 EXCHANGE ST, STE 1025, ROCHESTER, NY, 14614, 2082, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20210428029 2021-04-28 ASSUMED NAME CORP INITIAL FILING 2021-04-28
200414060345 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180402006723 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160408006149 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140409006449 2014-04-09 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State