Search icon

R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION

Company Details

Name: R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1970 (55 years ago)
Entity Number: 292027
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 THIRD AVE, SUITE 1000, NEW YORK, NY, United States, 10022
Principal Address: C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION, 900 THIRD AVE, SUITE 1000, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 4400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION, C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION DOS Process Agent 900 THIRD AVE, SUITE 1000, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELIZABETH LOEWENBERG Chief Executive Officer C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION, 900 THIRD AVE, SUITE 1000, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-11-16 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 4400, Par value: 0
1993-12-30 2001-11-16 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
1993-12-22 1993-12-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1993-12-22 2025-02-25 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1970-06-23 1993-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-23 1993-12-22 Address 120 BROADWAY, ATT: LESLIE A JACOBSON, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002271 2025-02-25 BIENNIAL STATEMENT 2025-02-25
20070129057 2007-01-29 ASSUMED NAME CORP INITIAL FILING 2007-01-29
011116000775 2001-11-16 CERTIFICATE OF AMENDMENT 2001-11-16
931230000392 1993-12-30 CERTIFICATE OF AMENDMENT 1993-12-30
931222000272 1993-12-22 CERTIFICATE OF AMENDMENT 1993-12-22
841954-12 1970-06-23 CERTIFICATE OF INCORPORATION 1970-06-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State