Name: | TILLMAN-LEVENSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1950 (75 years ago) |
Date of dissolution: | 07 Dec 1987 |
Entity Number: | 64937 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 120000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TILLMAN-LEVENSON, INC., Alabama | 000-803-170 | Alabama |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-28 | 1987-02-05 | Address | SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-01-16 | 1984-11-28 | Address | SYTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1971-04-08 | 1981-01-16 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1953-10-06 | 1971-04-08 | Address | 70 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1950-09-05 | 1953-10-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1950-09-05 | 1953-10-06 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C098568-2 | 1990-01-19 | ASSUMED NAME CORP INITIAL FILING | 1990-01-19 |
B575634-4 | 1987-12-07 | CERTIFICATE OF DISSOLUTION | 1987-12-07 |
B454227-2 | 1987-02-05 | CERTIFICATE OF AMENDMENT | 1987-02-05 |
B165612-2 | 1984-11-28 | CERTIFICATE OF AMENDMENT | 1984-11-28 |
A731316-2 | 1981-01-16 | CERTIFICATE OF AMENDMENT | 1981-01-16 |
900230-2 | 1971-04-08 | CERTIFICATE OF AMENDMENT | 1971-04-08 |
8587-66 | 1953-10-29 | CERTIFICATE OF AMENDMENT | 1953-10-29 |
8573-36 | 1953-10-06 | CERTIFICATE OF AMENDMENT | 1953-10-06 |
8566-32 | 1953-09-25 | CERTIFICATE OF AMENDMENT | 1953-09-25 |
7839-53 | 1950-09-05 | CERTIFICATE OF INCORPORATION | 1950-09-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State