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