Name: | LEVITT & NEEDLEMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1977 (48 years ago) |
Entity Number: | 427290 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 14 penn Plaza, ste 1800, NY, NY, United States, 10122 |
Principal Address: | 250 WEST 57TH ST, STE 620, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA N. NEEDLEMAN | Chief Executive Officer | 250 WEST 57TH ST, STE 620, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 penn Plaza, ste 1800, NY, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | 250 WEST 57TH ST, STE 620, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2023-03-03 | Address | 250 WEST 57TH ST, STE 620, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2008-05-22 | 2023-03-03 | Address | 250 WEST 57TH ST, STE 620, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2008-05-22 | Address | 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-05-06 | 2008-05-22 | Address | 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303004199 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
220607001595 | 2022-06-07 | BIENNIAL STATEMENT | 2021-03-01 |
20100216064 | 2010-02-16 | ASSUMED NAME CORP INITIAL FILING | 2010-02-16 |
080522003169 | 2008-05-22 | BIENNIAL STATEMENT | 2007-03-01 |
050502002822 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State