Entity Name: | LOEB PARTNERS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Feb 1983 (42 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 855623 |
FEI/EIN Number |
133114801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 61 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10006 |
Mail Address: | 61 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10006 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KEMPNER THOMAS L | President | 895 PARK AVENUE, NEW YORK, NY, 10021 |
KEMPNER THOMAS L | Director | 895 PARK AVENUE, NEW YORK, NY, 10021 |
MINTZ NORMAN N | Vice President | 455 RIVERSIDE DRIVE, NEW YORK, NY, 10027 |
MINTZ NORMAN N | Director | 455 RIVERSIDE DRIVE, NEW YORK, NY, 10027 |
LEV BRUCE L | Director | 736 TITICUS ROAD, NORTH SALEM, NY, 11010 |
TCHEREPNINE PETER | Executive Director | 1301 ROUTE 83, PINE PLAINS, NY, 12567 |
MCMILLAN ALEXANDER H | Secretary | 14 SHADOW LANE, LARCHMONT, NY, 10538 |
CAMPBELL EDWARD L | Senior Vice President | 61 BROADWAY SUITE 2400, NEW YORK, NY, 10006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-08-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-21 | 61 BROADWAY, 24TH FLOOR, NEW YORK, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2001-08-21 | 61 BROADWAY, 24TH FLOOR, NEW YORK, NY 10006 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-07-01 |
ANNUAL REPORT | 2009-03-19 |
REINSTATEMENT | 2008-10-28 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-07-19 |
ANNUAL REPORT | 2005-07-05 |
Reg. Agent Change | 2004-08-31 |
ANNUAL REPORT | 2004-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State