Name: | HOWARD LOEWENTHEIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1986 (39 years ago) |
Entity Number: | 1105169 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 WARBURTON AVE 1ST FLOOR, YONKERS, NY, United States, 10701 |
Principal Address: | ONE CENTURY PLAZA, SUITE 2A, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 WARBURTON AVE 1ST FLOOR, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
GEOFFREY CANNON, ESQ. | Agent | 54 STATE STREET, 5TH FLOOR, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HOWARD LOEWENTHEIL | Chief Executive Officer | ONE GATEWAY PLAZA, SUITE 2A, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-30 | 2015-03-04 | Address | CANNON HEYMAN AND WEISS, 54 STATE STREET, 5TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-06-09 | 2012-03-30 | Address | ONE GATEWAY PLAZA SUITE 2A, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2006-03-20 | 2008-06-11 | Address | 2365 BOSTON POST RD, SUITE 104, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2000-08-17 | 2008-06-09 | Address | 2365 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2000-08-17 | 2006-03-20 | Address | 2365 BOSTON POST RD, SUTIE 104, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304000235 | 2015-03-04 | CERTIFICATE OF CHANGE | 2015-03-04 |
120330000290 | 2012-03-30 | CERTIFICATE OF CHANGE | 2012-03-30 |
080611002837 | 2008-06-11 | AMENDMENT TO BIENNIAL STATEMENT | 2006-08-01 |
080609000605 | 2008-06-09 | CERTIFICATE OF CHANGE | 2008-06-09 |
060731002568 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State