Name: | A. LEVY'S SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1983 (42 years ago) |
Entity Number: | 855165 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 610 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237 |
Principal Address: | 19 JEROLD STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
MICHAEL LEVY | Chief Executive Officer | 19 JEROLD STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 1993-08-10 | Address | 19 JEROLD ST, PLAINVIEW, NY, 11800, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-08-10 | Address | 19 JEROLD ST, PLAINVIEW, NY, 11800, USA (Type of address: Principal Executive Office) |
1983-07-14 | 1993-08-10 | Address | 610 JOHNSON AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708060025 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170710006429 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150701006283 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006638 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110726002775 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State