Entity Name: | LEVI-NIELSEN GATEWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000102381 |
FEI/EIN Number | 65-0714112 |
Address: | 171 GRAY STREET, AMHERST, MA 01002-2105 |
Mail Address: | 171 GRAY STREET, AMHERST, MA 01002-2105 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RATH, FRED H | Agent | 5405 CYPRESS CENTER DRIVE STE 280, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
NIELSEN, SCOTT J | Director | 171 GRAY STREET, AMHERST, MA 01002-2105 |
LEVINE, ELINOR R | Director | 171 GRAY STREET, AMHERST, MA 01002-2105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-19 | 171 GRAY STREET, AMHERST, MA 01002-2105 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-19 | 171 GRAY STREET, AMHERST, MA 01002-2105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-19 |
ANNUAL REPORT | 1998-03-05 |
ANNUAL REPORT | 1997-09-19 |
DOCUMENTS PRIOR TO 1997 | 1996-12-19 |
Domestic Profit Articles | 1996-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State