Name: | LEVITT-FUIRST & JDM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2014 (10 years ago) |
Entity Number: | 4661636 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
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 |
---|---|---|---|
2019-10-29 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-29 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-05 | 2019-10-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-11-05 | 2019-10-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002624 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
201118060434 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
191029000213 | 2019-10-29 | CERTIFICATE OF CHANGE | 2019-10-29 |
150210000888 | 2015-02-10 | CERTIFICATE OF PUBLICATION | 2015-02-10 |
141105000332 | 2014-11-05 | ARTICLES OF ORGANIZATION | 2014-11-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State