Name: | R.E. LOEWENBERG ADMINISTRATIVE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1989 (35 years ago) |
Date of dissolution: | 20 Jun 2016 |
Entity Number: | 1390694 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 PARK AVE / SUITE 1402, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 PARK AVE / SUITE 1402, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RALPH E. LOEWENBERG | Chief Executive Officer | 430 PARK AVE / SUITE 1402, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-20 | 2003-10-29 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-12 | 2003-10-29 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-10-20 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1989-10-16 | 1991-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-10-16 | 2003-10-29 | Address | 450 PARK AVENUE, SUITE 2700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160620000002 | 2016-06-20 | CERTIFICATE OF DISSOLUTION | 2016-06-20 |
071016002553 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051206002709 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031029002072 | 2003-10-29 | BIENNIAL STATEMENT | 2003-10-01 |
011022002113 | 2001-10-22 | BIENNIAL STATEMENT | 2001-10-01 |
991115002089 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
971126002081 | 1997-11-26 | BIENNIAL STATEMENT | 1997-10-01 |
931020002171 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921112002805 | 1992-11-12 | BIENNIAL STATEMENT | 1992-10-01 |
910103000378 | 1991-01-03 | CERTIFICATE OF CHANGE | 1991-01-03 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State