Search icon

R.E. LOEWENBERG ADMINISTRATIVE SERVICES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 PARK AVE / SUITE 1402, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RALPH E. LOEWENBERG Chief Executive Officer 430 PARK AVE / SUITE 1402, NEW YORK, NY, United States, 10022

History

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)

Filings

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