Search icon

PALISADES LEVITY LIVE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PALISADES LEVITY LIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4077647
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Unique Entity ID

Unique Entity ID:
S1KPR4XA4E53
CAGE Code:
8ZZH3
UEI Expiration Date:
2026-04-14

Business Information

Division Name:
PALISADES LEVITY LIVE
Division Number:
LEVITY LIV
Activation Date:
2025-04-16
Initial Registration Date:
2021-04-29

Commercial and government entity program

CAGE number:
8ZZH3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-16
SAM Expiration:
2026-04-14

Contact Information

POC:
BINA ORDEN
Corporate URL:
www.levitylive.com

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234906 Alcohol sale 2023-03-17 2023-03-17 2025-02-28 4210 PALISADES CENTER DR A-401, WEST NYACK, New York, 10994 Restaurant

History

Start date End date Type Value
2023-04-19 2025-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-19 2025-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-06 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-06 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-24 2020-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250419000214 2025-04-19 BIENNIAL STATEMENT 2025-04-19
230419001862 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210423060037 2021-04-23 BIENNIAL STATEMENT 2021-04-01
200306000693 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
200224060280 2020-02-24 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State