Search icon

JA LEVIN GROUP, INC.

Company Details

Name: JA LEVIN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1983 (42 years ago)
Entity Number: 865124
ZIP code: 10153
County: New York
Place of Formation: Delaware
Address: 767 FIFTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10153
Principal Address: 767 5TH AVE 21ST FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN A. LEVIN Chief Executive Officer 767 5TH AVE 21ST FLOOR, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
C/O LEVIN CAPITAL STRATEGIES, LP DOS Process Agent 767 FIFTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 595 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 767 5TH AVE 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2019-08-19 2023-08-01 Address 595 MADISON AVE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009026 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000356 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190819060122 2019-08-19 BIENNIAL STATEMENT 2019-08-01
SR-12526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State