Entity Name: | LEV REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 03 Sep 2014 |
Branch of: | LEV REALTY LLC, NEW YORK (Company Number 4614295) |
Business ALEI: | 1153487 |
Annual report due: | 31 Mar 2023 |
Business address: | 619 Eastern Pkwy, Brooklyn, NY, 11213-3306, United States |
Mailing address: | 619 Eastern Pkwy, Brooklyn, NY, United States, 11213-3306 |
Mailing jurisdiction address: | 619 EASTERN PARKWAY 619 EASTERN PARKWAY, BROOKLYN, NY, 11213, United States |
Office jurisdiction address: | 619 EASTERN PARKWAY, BROOKLYN, NY, 11213, United States |
Place of Formation: | NEW YORK |
E-Mail: | invoice@uprealtyllc.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GERSON EICHORN | Officer | 619 EASTERN PARKWAY, BROOKLYN, NY, 11213, United States | 619 EASTERN PARKWAY, BROOKLYN, NY, 11213, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HARRY SCHOCHAT ESQ. | Agent | 8 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States | 8 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States | +1 646-450-4407 | invoice@uprealtyllc.com | 8 LUNAR DRIVE, WOODBRIDGE, CT, 06525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013237706 | 2024-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012751367 | 2024-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010287942 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007119302 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006793265 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006502636 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006056764 | 2018-02-06 | - | Annual Report | Annual Report | 2016 |
0006056784 | 2018-02-06 | - | Annual Report | Annual Report | 2017 |
0006056808 | 2018-02-06 | - | Annual Report | Annual Report | 2018 |
0005591104 | 2016-06-23 | - | Annual Report | Annual Report | 2015 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information