Name: | KOCH & LOWY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1959 (65 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 124237 |
ZIP code: | 10023 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-29 | 1990-09-07 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1976-08-09 | 1987-09-29 | Address | 21-24 39TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1959-11-30 | 1976-08-09 | Address | 201 EAST 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091231013 | 2009-12-31 | ASSUMED NAME CORP INITIAL FILING | 2009-12-31 |
DP-1132327 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
900907000187 | 1990-09-07 | CERTIFICATE OF CHANGE | 1990-09-07 |
B549457-3 | 1987-09-29 | CERTIFICATE OF AMENDMENT | 1987-09-29 |
B454117-4 | 1987-02-05 | CERTIFICATE OF MERGER | 1987-02-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State