Name: | LOEB PARTNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1982 (43 years ago) |
Entity Number: | 772953 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 19th Floor 100 Wall Street, NEW YORK, NY, United States, 10005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRUCE L. LEV | Chief Executive Officer | 19TH FLOOR 100 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2004-09-10 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1982-05-28 | 1992-12-07 | Address | 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217000661 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
120504006565 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100609002658 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080813003022 | 2008-08-13 | BIENNIAL STATEMENT | 2008-05-01 |
060619002817 | 2006-06-19 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State