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