Search icon

LEVY-KERSON, INC.

Company Details

Name: LEVY-KERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1978 (47 years ago)
Date of dissolution: 17 Sep 1999
Entity Number: 491424
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 399 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E KERSON Chief Executive Officer 399 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-03-31 1998-05-18 Address 633 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer)
1995-03-31 1998-05-18 Address 633 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, 6706, USA (Type of address: Principal Executive Office)
1995-03-31 1998-05-18 Address 633 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, 6706, USA (Type of address: Service of Process)
1989-08-15 1997-03-19 Name WALTER K. LEVY & ROBERT E. KERSON ASSOCIATES, INC.
1978-05-26 1989-08-15 Name WALTER K. LEVY ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
20150917121 2015-09-17 ASSUMED NAME LLC INITIAL FILING 2015-09-17
990917000301 1999-09-17 CERTIFICATE OF MERGER 1999-09-17
980518002608 1998-05-18 BIENNIAL STATEMENT 1998-05-01
970319000586 1997-03-19 CERTIFICATE OF AMENDMENT 1997-03-19
960506002302 1996-05-06 BIENNIAL STATEMENT 1996-05-01

Court Cases

Court Case Summary

Filing Date:
2000-06-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEVY-KERSON, INC.
Party Role:
Defendant
Party Name:
OEHMLER
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State