Search icon

LOEB PARTNERS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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