Name: | LEVITT HOMES INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1985 (40 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 986154 |
ZIP code: | 33434 |
County: | New York |
Place of Formation: | Delaware |
Address: | JEFFERY HOYOS, 777 GLADES RD / SUITE 410, BOCA RATON, FL, United States, 33434 |
Principal Address: | 7777 GLADES RD STE 410, BOCA RATON, FL, United States, 33434 |
Name | Role | Address |
---|---|---|
JEFFERY HOYOS | Agent | C/O LEVITT HOMES INCORPORATED, STE. 410 7777 GLADES ROAD, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JEFFERY HOYOS, 777 GLADES RD / SUITE 410, BOCA RATON, FL, United States, 33434 |
Name | Role | Address |
---|---|---|
ELLIOTT M. WEINER | Chief Executive Officer | 7777 GLADES RD., SUITE 410, BOCA RATON, FL, United States, 33434 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-21 | 2001-05-07 | Address | C/O LEVITT HOMES INCORPORATED, STE. 410 7777 GLADES ROAD, BOCA RATON, FL, 33434, USA (Type of address: Service of Process) |
1997-05-08 | 1999-05-12 | Address | 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2000-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-31 | 2000-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-03-11 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010507002613 | 2001-05-07 | BIENNIAL STATEMENT | 2001-04-01 |
DP-1526176 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
000321000384 | 2000-03-21 | CERTIFICATE OF CHANGE | 2000-03-21 |
990512002457 | 1999-05-12 | BIENNIAL STATEMENT | 1999-04-01 |
970508002537 | 1997-05-08 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State