Search icon

LEVINE INVESTMENTS LIMITED PARTNERSHIP

Company Details

Name: LEVINE INVESTMENTS LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4418503
ZIP code: 12207
County: New York
Place of Formation: Arizona
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2020-11-18 2021-10-23 Address 2801 E. CAMELBACK RD, STE 450, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
2019-01-28 2020-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-19 2016-11-02 Address 2201 EAST CAMELBACK ROAD, SUITE 650, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
2013-06-17 2015-02-19 Address 2901 NORTH CENTRAL AVENUE, SUITE 200, PHOENIX, AZ, 85012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211023000264 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
201118000131 2020-11-18 CERTIFICATE OF AMENDMENT 2020-11-18
SR-63993 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63994 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161102000399 2016-11-02 CERTIFICATE OF CHANGE 2016-11-02
150219000331 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
130617000185 2013-06-17 APPLICATION OF AUTHORITY 2013-06-17

Date of last update: 19 Feb 2025

Sources: New York Secretary of State