Search icon

YISMACH LEV TRANS. CORP.

Company Details

Name: YISMACH LEV TRANS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3766167
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 550 OCEAN PKWY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAPHTOLI FRIEDMAN Chief Executive Officer 550 OCEAN PKWY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 OCEAN PKWY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 550 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 550 OCEAN PKWY, BROOKLYN, NY, 11218, 5808, USA (Type of address: Chief Executive Officer)
2018-10-23 2025-03-06 Address 550 OCEAN PKWY, BROOKLYN, NY, 11218, 5808, USA (Type of address: Chief Executive Officer)
2018-10-22 2025-03-06 Address 550 OCEAN PKWY, BROOKLYN, NY, 11218, 5808, USA (Type of address: Service of Process)
2013-02-19 2018-10-23 Address 5111 20TH AVENUE, BROOKLYN, NY, 11218, 5500, USA (Type of address: Chief Executive Officer)
2013-02-19 2018-10-23 Address 1569 47TH STREET, BROOKLYN, NY, 11219, 2742, USA (Type of address: Principal Executive Office)
2013-02-19 2018-10-22 Address 1569 47TH STREET, BROOKLYN, NY, 11219, 2742, USA (Type of address: Service of Process)
2009-01-22 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-22 2013-02-19 Address 3918 16TH AVE, BROOKLYN, NY, 11218, 5500, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003057 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230112003281 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210104063512 2021-01-04 BIENNIAL STATEMENT 2021-01-01
181023006253 2018-10-23 BIENNIAL STATEMENT 2017-01-01
181022000324 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
130219006255 2013-02-19 BIENNIAL STATEMENT 2013-01-01
090122000619 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State