Search icon

LEVIEN ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LORNA L. LUBASH Chief Executive Officer 1 PENN PLAZA, SUITE 4120, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
LIONEL ETRA DOS Process Agent 1675 BROADWAY, 17TH FLOOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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