HAROLD LEVINSON ASSOCIATES, INC.
Headquarter
Name: | HAROLD LEVINSON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1975 (50 years ago) |
Date of dissolution: | 28 Aug 2014 |
Entity Number: | 366588 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 21 BANFI PLAZA, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BERRO | Chief Executive Officer | 21 BANFI PLAZA, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 BANFI PLAZA, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-09 | 2005-07-08 | Address | 21 BONFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2003-04-09 | 2005-07-08 | Address | 21 BONFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2005-07-08 | Address | 21 BONFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2003-04-09 | Address | 1 ENTERPRISE PL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140828000166 | 2014-08-28 | CERTIFICATE OF MERGER | 2014-08-28 |
140825002000 | 2014-08-25 | BIENNIAL STATEMENT | 2013-04-01 |
130313002151 | 2013-03-13 | BIENNIAL STATEMENT | 2011-04-01 |
20080806004 | 2008-08-06 | ASSUMED NAME LLC INITIAL FILING | 2008-08-06 |
070412002862 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State