Name: | GULIELMETTI LEVINSON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1983 (42 years ago) |
Date of dissolution: | 27 Sep 2010 |
Entity Number: | 845000 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 459 COLUMBUS AVE, 318, NEW YORK, NY, United States, 10024 |
Principal Address: | 271 CENTRAL PARK W, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 459 COLUMBUS AVE, 318, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
BETTY LEVINSON | Chief Executive Officer | 459 COLUMBUS AVE, 318, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2007-06-01 | Address | 39 BROADWAY / 34TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2005-07-15 | 2007-06-01 | Address | 39 BROADWAY / 34TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2005-07-15 | 2007-06-01 | Address | 39 BROADWAY / 34TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2003-12-30 | 2005-07-15 | Address | 401 BROADWAY SUITE 1901, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-09-07 | 2003-12-30 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100927000107 | 2010-09-27 | CERTIFICATE OF DISSOLUTION | 2010-09-27 |
070601002560 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050715002431 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
031230000895 | 2003-12-30 | CERTIFICATE OF AMENDMENT | 2003-12-30 |
030509002551 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State