Name: | RAYMOND LEVIN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2016 (8 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 5007650 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: RAY LEVIN, ESQ., 40 EXCHANGE PLACE, SUITE 1502, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O SLATER & BECKERMAN, P.C. | DOS Process Agent | ATTN: RAY LEVIN, ESQ., 40 EXCHANGE PLACE, SUITE 1502, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-10 | 2024-12-27 | Address | ATTN: RAY LEVIN, ESQ., 40 EXCHANGE PLACE, SUITE 1502, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-13 | 2017-01-10 | Address | C/O SLATER & BECKERMAN PC, 61 BROADWAY SUITE 1801, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001686 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
170328000368 | 2017-03-28 | CERTIFICATE OF PUBLICATION | 2017-03-28 |
170110000474 | 2017-01-10 | CERTIFICATE OF CHANGE | 2017-01-10 |
161202000153 | 2016-12-02 | CERTIFICATE OF AMENDMENT | 2016-12-02 |
160913000682 | 2016-09-13 | ARTICLES OF ORGANIZATION | 2016-09-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State