Search icon

LOWENTHAL, LANDAU, FISCHER & BRING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOWENTHAL, LANDAU, FISCHER & BRING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Dec 1971 (54 years ago)
Date of dissolution: 05 Mar 2007
Entity Number: 320640
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
ROBERT E. FISCHER Chief Executive Officer 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Links between entities

Type:
Headquarter of
Company Number:
F94000000781
State:
FLORIDA

History

Start date End date Type Value
1991-01-08 1991-12-13 Name LOWENTHAL, LANDAU, FISCHER, ZIEGLER & BRING, P.C.
1983-12-01 1991-01-08 Name LOWENTHAL, LANDAU, FISCHER & ZIEGLER, P.C.
1983-01-28 1983-12-01 Name LOWENTHAL, LANDAU & FISCHER, P.C.
1982-10-07 1983-01-28 Name LOWENTHAL, LANDAU, FISCHER & SINGER, P.C.
1982-09-15 1982-10-07 Name LOWENTHAL, LANDAU, FISCHER, SINGER & MINTZ, P.C.

Filings

Filing Number Date Filed Type Effective Date
070305000493 2007-03-05 CERTIFICATE OF DISSOLUTION 2007-03-05
C331609-2 2003-05-20 ASSUMED NAME CORP INITIAL FILING 2003-05-20
000124002316 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971219002132 1997-12-19 BIENNIAL STATEMENT 1997-12-01
940315002643 1994-03-15 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State