Search icon

TILLMAN-LEVENSON, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TILLMAN-LEVENSON, INC., Alabama 000-803-170 Alabama

DOS Process Agent

Name Role Address
THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

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)

Filings

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