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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Hilzenrath Robert | President | 105 BROADHOLLOW RD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
Hilzenrath Robert | Secretary | 105 BROADHOLLOW RD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
Hilzenrath Robert | Treasurer | 105 BROADHOLLOW RD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
Patel Hiten | Vice President | 500 W. Madison Street, Chicago, IL, 60661 |
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 |
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