LOWNDS ASSOCIATES INC.
| Name: | LOWNDS ASSOCIATES INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 09 Jan 1992 (34 years ago) |
| Date of dissolution: | 30 Jun 2004 |
| Entity Number: | 1602189 |
| ZIP code: | 11702 |
| County: | Suffolk |
| Place of Formation: | New York |
| Address: | 334 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
| Principal Address: | FERRY ROAD, OPPOSITE SUNSET BEACH ROAD, NORTH HAVEN, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| %JAMES H. BOWERS, P.C. | DOS Process Agent | 334 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
| Name | Role | Address |
|---|---|---|
| BARBARA COHEN | Chief Executive Officer | PO BOX 1285, MURRAY HILL STATION, NEW YORK, NY, United States, 10156 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-05-11 | 2000-05-15 | Address | PO BOX 1918, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
| 1993-05-11 | 2000-05-15 | Address | PO BOX 1918, NORTH ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1711829 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
| 000515002662 | 2000-05-15 | BIENNIAL STATEMENT | 2000-01-01 |
| 940426002546 | 1994-04-26 | BIENNIAL STATEMENT | 1994-01-01 |
| 930511002118 | 1993-05-11 | BIENNIAL STATEMENT | 1993-01-01 |
| 920109000462 | 1992-01-09 | CERTIFICATE OF INCORPORATION | 1992-01-09 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State