Search icon

LEVITT & NEEDLEMAN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MARCIA N. NEEDLEMAN Chief Executive Officer 250 WEST 57TH ST, STE 620, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 penn Plaza, ste 1800, NY, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
132889650
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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