Search icon

LOUIS LEVY CLOTHING CORP.

Company Details

Name: LOUIS LEVY CLOTHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1936 (88 years ago)
Date of dissolution: 08 Nov 2004
Entity Number: 49763
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 32 LONGACRE DR, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
RICHARD LEVY DOS Process Agent 32 LONGACRE DR, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
RICHARD LEVY Chief Executive Officer 32 LONGACRE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-01-25 2003-01-14 Address 28 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-01-25 2003-01-14 Address 28 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1954-04-20 1955-11-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1936-12-18 1954-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1936-12-18 1993-01-25 Address 28 ELIZABETH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041108000015 2004-11-08 CERTIFICATE OF DISSOLUTION 2004-11-08
C346419-2 2004-04-23 ASSUMED NAME CORP INITIAL FILING 2004-04-23
030114002248 2003-01-14 BIENNIAL STATEMENT 2002-12-01
981214002113 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961220002271 1996-12-20 BIENNIAL STATEMENT 1996-12-01
940216002145 1994-02-16 BIENNIAL STATEMENT 1993-12-01
930125002836 1993-01-25 BIENNIAL STATEMENT 1992-12-01
9159-25 1955-11-25 CERTIFICATE OF AMENDMENT 1955-11-25
8716-120 1954-04-20 CERTIFICATE OF AMENDMENT 1954-04-20
5115-57 1936-12-18 CERTIFICATE OF INCORPORATION 1936-12-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State