Name: | LEVIATHAN CONSTRUCTION MANAGEMENT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Aug 2007 (18 years ago) |
Date of dissolution: | 08 Aug 2024 |
Entity Number: | 3551000 |
ZIP code: | 07024 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2200 Fletcher Ave, Ste 501, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
LEVIATHAN CONSTRUCTION MANAGEMENT SERVICES LLC | DOS Process Agent | 2200 Fletcher Ave, Ste 501, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-08-09 | Address | 2200 Fletcher Ave, Ste 501, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2014-08-08 | 2023-08-01 | Address | C/O REMUS HOLDINGS, 2200 FLETCHER AVE, STE 501, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2007-08-02 | 2014-08-08 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001523 | 2024-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-08 |
230801001116 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220203000136 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
190805061232 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006213 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State