Search icon

ROBERT LOOMIS AND ASSOCIATES, INC.

Company Details

Name: ROBERT LOOMIS AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3659989
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 131 KERCHEVAL AVENUE, SUITE 300, GROSSE POINTE FARMS, MI, United States, 48236

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARGARET A LOOMIS Chief Executive Officer 131 KERCHEVAL AVENUE, SUITE 300, GROSSE POINTE FARMS, MI, United States, 48236

History

Start date End date Type Value
2008-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2089513 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100713002267 2010-07-13 BIENNIAL STATEMENT 2010-04-01
080417000690 2008-04-17 APPLICATION OF AUTHORITY 2008-04-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State