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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARGARET A LOOMIS | Chief Executive Officer | 131 KERCHEVAL AVENUE, SUITE 300, GROSSE POINTE FARMS, MI, United States, 48236 |
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) |
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