Search icon

ARNONE, LOWTH, WILSON & LEIBOWITZ, INC.

Branch

Company Details

Entity Name: ARNONE, LOWTH, WILSON & LEIBOWITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Sep 2016 (8 years ago)
Branch of: ARNONE, LOWTH, WILSON & LEIBOWITZ, INC., NEW YORK (Company Number 2670027)
Document Number: F16000004316
FEI/EIN Number 22-3823810
Mail Address: 500 W. Madison Street, Chicago, IL, 60661, US
Address: 105 BROADHOLLOW RD, MELVILLE, NY, 11747, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
O'MALLEY EDWARD Director 1250 S CAP OF TX HWY, BLDG 2, SUITE 125, WEST LAKE HILLS, TX, 78746
MOO VERONICA Director 200 Park Avenue, NEW YORK, NY, 10166
SCHNEIDER BRETT Director 200 Park Avenue, NEW YORK, NY, 10166

President

Name Role Address
Hilzenrath Robert President 105 BROADHOLLOW RD, MELVILLE, NY, 11747

Secretary

Name Role Address
Hilzenrath Robert Secretary 105 BROADHOLLOW RD, MELVILLE, NY, 11747

Treasurer

Name Role Address
Hilzenrath Robert Treasurer 105 BROADHOLLOW RD, MELVILLE, NY, 11747

Vice President

Name Role Address
Patel Hiten Vice President 500 W. Madison Street, Chicago, IL, 60661

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 105 BROADHOLLOW RD, MELVILLE, NY 11747 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 105 BROADHOLLOW RD, MELVILLE, NY 11747 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
Foreign Profit 2016-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State