HARRIS LEVY INC.

Name: | HARRIS LEVY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1975 (50 years ago) |
Entity Number: | 372642 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 98 FORSYTH STREET 1ST FLR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LEVY | Chief Executive Officer | 98 FORSYTH STREET 1ST FLR, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 FORSYTH STREET 1ST FLR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-26 | 2011-06-23 | Address | 98 FORSYTH STREET / 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2007-06-26 | 2011-06-23 | Address | 98 FORSYTH STREET / 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2007-06-26 | 2011-06-23 | Address | 98 FORSYTH STREET / 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2005-08-09 | 2007-06-26 | Address | 98 FORSYTH ST, 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2007-06-26 | Address | 98 FORSYTH ST, 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210611060077 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190604061717 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170606006887 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150615006323 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
20140624048 | 2014-06-24 | ASSUMED NAME CORP INITIAL FILING | 2014-06-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210886 | OL VIO | INVOICED | 2013-09-06 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State