YISMACH LEV TRANS. CORP.

Name: | YISMACH LEV TRANS. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2009 (17 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
Name | Role | Address |
---|---|---|
NAPHTOLI FRIEDMAN | Chief Executive Officer | 550 OCEAN PKWY, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 OCEAN PKWY, BROOKLYN, NY, United States, 11218 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State