LEVY & SCHNEPS, P.C.

Name: | LEVY & SCHNEPS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1979 (46 years ago) |
Entity Number: | 593593 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1615 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. LEVY, ESQ. | Chief Executive Officer | 1615 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MICHAEL A. LEVY, ESQ. | DOS Process Agent | 1615 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-31 | 1994-06-16 | Name | LEVY, ZWIRN, RODNEY & SCHNEPS, P.C. |
1989-05-22 | 1994-01-31 | Name | LEVY, RODNEY & SCHNEPS, P.C. |
1988-02-17 | 1989-05-22 | Name | LEVY & SCHNEPS, P.C. |
1979-11-19 | 1988-02-17 | Name | MICHAEL ALLAN LEVY, P.C. |
1979-11-19 | 1992-11-16 | Address | 5 BEATRICE LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116002683 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091105002987 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071121002773 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060111002931 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031021002067 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State