Name: | SYD LEVETHAN SHOES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1975 (50 years ago) |
Date of dissolution: | 30 Apr 2002 |
Entity Number: | 372204 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Principal Address: | 350 5TH AVE., SUITE 6705, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS NIZER BENJAMIN KRIM & BALLON | DOS Process Agent | 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
LANCE LEVETHAN | Chief Executive Officer | 350 5TH AVE., SUITE 6705, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 2001-07-16 | Address | 31 W. 52ND ST., NEW YORK, NY, 10019, 6167, USA (Type of address: Service of Process) |
1975-06-11 | 1976-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-06-11 | 1993-03-05 | Address | 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061113016 | 2006-11-13 | ASSUMED NAME CORP INITIAL FILING | 2006-11-13 |
020430000797 | 2002-04-30 | CERTIFICATE OF MERGER | 2002-04-30 |
010716002514 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
990617002707 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
970603002310 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State