TIRSCHWELL & LOEWY, INC.

Name: | TIRSCHWELL & LOEWY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1977 (48 years ago) |
Date of dissolution: | 17 Jun 2022 |
Entity Number: | 433758 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 400 PARK AVE, 16TH FLOOR, NY, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIRSCHWELL & LOEWY, INC | DOS Process Agent | 400 PARK AVE, 16TH FLOOR, NY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY M. LOEWY | Chief Executive Officer | TIRSCHWELL & LOEWY, 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2023-02-28 | Address | 400 PARK AVE, 16TH FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2013-05-06 | 2017-05-02 | Address | ATTN: L.S. MARKOWITZ, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2009-10-26 | 2023-02-28 | Address | TIRSCHWELL & LOEWY, 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-10-26 | 2013-05-06 | Address | ATTN: L.S. MARKOWITZ, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1979-02-28 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228002959 | 2022-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-17 |
170502006304 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150518006045 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130506007180 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110517003167 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State