Name: | LEVIN & HECHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1945 (80 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 56709 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6917 COLLINS AVENUE, MIAMI BEACH, FL, United States, 33141 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
NELSON PELTZ | Chief Executive Officer | 6917 COLLINS AVENUE, MIAMI BEACH, FL, United States, 33141 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1993-10-20 | Address | 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer) |
1987-03-06 | 1995-03-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-28 | 1987-03-06 | Address | SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1982-08-16 | 1984-11-28 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1945-10-31 | 1955-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1280810 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
950313000512 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
931020002051 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
930204002127 | 1993-02-04 | BIENNIAL STATEMENT | 1992-10-01 |
C124386-2 | 1990-03-29 | ASSUMED NAME CORP INITIAL FILING | 1990-03-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State