Search icon

LOUGHLIN MANAGEMENT PARTNERS & COMPANY, INC.

Headquarter

Company Details

Name: LOUGHLIN MANAGEMENT PARTNERS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2002 (23 years ago)
Date of dissolution: 16 Dec 2019
Entity Number: 2726056
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 175 BROAD HOLLOW RD SUITE 250, MELVILLE, NY, United States, 11747
Principal Address: 175 BROAD HOLLOW RD SUITE 250, SUITE 250, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 BROAD HOLLOW RD SUITE 250, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JAMES J LOUGHLIN JR Chief Executive Officer 20 WEST 55TH ST 5TH FLR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F10000002644
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_72053095
State:
ILLINOIS

History

Start date End date Type Value
2016-01-08 2018-02-14 Address 175 BROAD HOLLOW RD SUITE 250, SUITE 515, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2015-02-13 2015-12-14 Address 90 MERRICK AVE, SUITE 515, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2015-02-13 2016-01-08 Address 90 MERRICK AVE, SUITE 515, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2012-02-27 2016-01-08 Address 220 WEST 42ND ST 9TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-10-20 2011-11-14 Name LOUGHLIN MANAGEMENT ASSOCIATES INC.

Filings

Filing Number Date Filed Type Effective Date
191211000466 2019-12-11 CERTIFICATE OF MERGER 2019-12-16
180214006112 2018-02-14 BIENNIAL STATEMENT 2018-01-01
161123000630 2016-11-23 CERTIFICATE OF AMENDMENT 2016-11-23
160108006169 2016-01-08 BIENNIAL STATEMENT 2016-01-01
151214000896 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State