Name: | ALEXANDER H. LEVI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1981 (44 years ago) |
Entity Number: | 712652 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER H. LEVI | DOS Process Agent | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ALEXANDER H. LEVI | Chief Executive Officer | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-27 | 2007-08-06 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2005-09-27 | 2007-08-06 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2005-09-27 | 2007-08-06 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1993-03-22 | 2005-09-27 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2005-09-27 | Address | 211 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730002141 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110804002752 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090709003187 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070806002245 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050927002411 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State