Search icon

LOAVENBRUCK AUDIOLOGY, P.C.

Company Details

Name: LOAVENBRUCK AUDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Nov 1982 (43 years ago)
Date of dissolution: 25 Aug 2020
Entity Number: 803971
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ANGELA LOAVENBRUCK Chief Executive Officer 500 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133144762
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-02 2004-09-16 Address 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-11-29 1996-12-02 Address 500 NEW HAMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-11-29 1996-12-02 Address 500 NEW HAMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-11-29 1996-12-02 Address 500 NEW HAMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1988-12-14 1995-07-06 Name LOAVENBRUCK, LYNN & COHEN AUDIOLOGY, P.C.

Filings

Filing Number Date Filed Type Effective Date
200825000168 2020-08-25 CERTIFICATE OF DISSOLUTION 2020-08-25
041210002328 2004-12-10 BIENNIAL STATEMENT 2004-11-01
040916002437 2004-09-16 BIENNIAL STATEMENT 2002-11-01
010116002474 2001-01-16 BIENNIAL STATEMENT 2000-11-01
981230002279 1998-12-30 BIENNIAL STATEMENT 1998-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State