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
Name | Role | Address |
---|---|---|
RICHARD LEVY | DOS Process Agent | 32 LONGACRE DR, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RICHARD LEVY | Chief Executive Officer | 32 LONGACRE, HUNTINGTON, NY, United States, 11743 |
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) |
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