Name: | LEVEL & SQUARE HOME IMPROVEMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jul 2008 (17 years ago) |
Date of dissolution: | 07 Sep 2012 |
Entity Number: | 3702156 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-29 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-29 | 2012-10-30 | 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 |
---|---|---|---|
SR-98957 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98956 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121030000563 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
121005001096 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120907000987 | 2012-09-07 | ARTICLES OF DISSOLUTION | 2012-09-07 |
100806002970 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
090319000054 | 2009-03-19 | CERTIFICATE OF PUBLICATION | 2009-03-19 |
090319000047 | 2009-03-19 | CERTIFICATE OF PUBLICATION | 2009-03-19 |
090309000397 | 2009-03-09 | CERTIFICATE OF PUBLICATION | 2009-03-09 |
080729000538 | 2008-07-29 | ARTICLES OF ORGANIZATION | 2008-07-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
813949 | RENEWAL | INVOICED | 2009-06-09 | 100 | Home Improvement Contractor License Renewal Fee |
813950 | RENEWAL | INVOICED | 2007-05-26 | 100 | Home Improvement Contractor License Renewal Fee |
766320 | FINGERPRINT | INVOICED | 2006-09-08 | 75 | Fingerprint Fee |
766321 | TRUSTFUNDHIC | INVOICED | 2006-09-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
766319 | LICENSE | INVOICED | 2006-09-08 | 50 | Home Improvement Contractor License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State