Search icon

LEV REALTY LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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