Search icon

GUS LEVY CORP.

Company Details

Name: GUS LEVY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128390
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 20 HAIGHTS CROSS ROAD, CHAPPAQUA, NY, United States, 10514
Address: 20 Haights Cross Road, Chappaqua, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVE LEVY Chief Executive Officer 20 HAIGHTS CROSS ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
C/O GUSTAVE LEVY DOS Process Agent 20 HAIGHTS CROSS ROAD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2025-02-03 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-08 Address 21 EAST 12TH STREET, 11B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2025-01-08 Address 21 EAST 12TH STREET, 11B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-08-02 2025-01-08 Address 21 EAST 12TH STREET, 11B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-08-02 2019-08-02 Address 41 5TH AVE, APT 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-08-12 2019-08-02 Address 41 5TH AVE, 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-08-12 2019-08-02 Address 41 5TH AVE, 7A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2013-08-12 2017-08-02 Address 41 5TH AVENUE, APT. 7A, 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-08-09 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108002296 2025-01-08 BIENNIAL STATEMENT 2025-01-08
190802060091 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006567 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008227 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006054 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110809000523 2011-08-09 CERTIFICATE OF INCORPORATION 2011-08-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State