Name: | LOW & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1959 (66 years ago) |
Date of dissolution: | 29 Sep 2016 |
Entity Number: | 115733 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, 2612, NEW YORK, NY, United States, 10036 |
Principal Address: | 580 5TH AVENUE 2612, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LOW | Chief Executive Officer | 580 5TH AVENUE 2612, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, 2612, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 1997-02-24 | Address | 521 5TH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1959-01-02 | 1995-02-07 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160929000251 | 2016-09-29 | CERTIFICATE OF DISSOLUTION | 2016-09-29 |
130131002042 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
090206002428 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070305002333 | 2007-03-05 | BIENNIAL STATEMENT | 2007-01-01 |
050308002867 | 2005-03-08 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State