Search icon

LOWENBRAUN LAW FIRM, PLLC

Company Details

Name: LOWENBRAUN LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695755
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-24 2019-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-30 2012-10-24 Address 445 PARK AVE., 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-07-25 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-14 2009-06-30 Address 875 AVENUE OF THE AMERICAS, RM 501, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121024006091 2012-10-24 BIENNIAL STATEMENT 2012-07-01
121010000130 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
090630000446 2009-06-30 CERTIFICATE OF CHANGE 2009-06-30
081027000631 2008-10-27 CERTIFICATE OF PUBLICATION 2008-10-27
080725000495 2008-07-25 CERTIFICATE OF CHANGE 2008-07-25
080714000477 2008-07-14 ARTICLES OF ORGANIZATION 2008-07-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State