Search icon

LEVINE BROS. FURS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVINE BROS. FURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1954 (71 years ago)
Date of dissolution: 14 Jul 2011
Entity Number: 93765
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 350 7TH AVENUE, NEW YORK, NY, United States, 10001
Address: 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HOWARD LEVINE Chief Executive Officer 350 7TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1962-01-17 1969-02-04 Name LEVINE BROS. & KOHN, INC.
1954-03-12 1962-01-17 Name LEVINE AND WIENER INC.
1954-03-12 1995-06-12 Address 146 W. 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714000023 2011-07-14 CERTIFICATE OF DISSOLUTION 2011-07-14
980323002330 1998-03-23 BIENNIAL STATEMENT 1998-03-01
950612002112 1995-06-12 BIENNIAL STATEMENT 1994-03-01
B348781-2 1986-04-21 ASSUMED NAME CORP INITIAL FILING 1986-04-21
733952-3 1969-02-04 CERTIFICATE OF AMENDMENT 1969-02-04

Court Cases

Court Case Summary

Filing Date:
1991-03-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RETIREMENT FUR FUND
Party Role:
Plaintiff
Party Name:
LEVINE BROS. FURS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State