Name: | LEVIEN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1982 (42 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 742595 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 PENN PLAZA, SUITE 4120, NEW YORK, NY, United States, 10119 |
Address: | 1675 BROADWAY, 17TH FLOOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORNA L. LUBASH | Chief Executive Officer | 1 PENN PLAZA, SUITE 4120, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
LIONEL ETRA | DOS Process Agent | 1675 BROADWAY, 17TH FLOOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2024-06-13 | Address | 1675 BROADWAY, 17TH FLOOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-12-13 | 2024-06-13 | Address | 1 PENN PLAZA, SUITE 4120, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2016-12-13 | 2018-12-03 | Address | 825 EIGHTH AVE, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-12-05 | 2016-12-13 | Address | 250 WEST 57TH STREET, SUITE 1023, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2008-12-05 | 2016-12-13 | Address | 250 WEST 57TH STREET, STE 1023, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2008-12-05 | Address | 745 5TH AVE, STE 812, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2016-12-13 | Address | C/O ROBERTS & HOLLAND, WORLDWIDE PLAZA 825 8TH AVE, NEW YORK, NY, 10019, 7416, USA (Type of address: Service of Process) |
1996-12-18 | 1998-12-10 | Address | %ROBERTS & HOLLAND, WORLDWIDE PLAZA 825 8TH AVE, NEW YORK, NY, 10019, 7416, USA (Type of address: Service of Process) |
1996-12-18 | 2006-11-28 | Address | 745 5TH AVE, STE 812, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
1993-12-16 | 1996-12-18 | Address | 745 FIFTH AVENUE, SUITE 812, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000286 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
181203007292 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161213006213 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
121220006127 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101217002482 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
100615000780 | 2010-06-15 | CERTIFICATE OF CHANGE | 2010-06-15 |
081205002441 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061128003004 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050111002259 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021115002633 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State