Name: | LOWE ENTERPRISES REAL ESTATE GROUP-EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1992 (33 years ago) |
Date of dissolution: | 29 Feb 2024 |
Entity Number: | 1665266 |
ZIP code: | 90049 |
County: | New York |
Place of Formation: | Virginia |
Address: | 11777 san vincente boulevard,, suite 900, LOS ANGELES, CA, United States, 90049 |
Principal Address: | 11777 SAN VICENTE BLVD, STE 900, LOS ANGELES, CA, United States, 90049 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 11777 san vincente boulevard,, suite 900, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
ROBERT J. LOWE, JR. | Chief Executive Officer | 11777 SAN VICENTE BLVD, STE 900, LOS ANGELES, CA, United States, 90049 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 11777 SAN VICENTE BLVD, STE 900, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2024-02-29 | Address | 11777 SAN VICENTE BLVD, STE 900, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2014-09-16 | 2020-10-20 | Address | 11777 SAN VICENTE BLVD, STE 900, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2014-09-16 | Address | 1101 CONNECTICUT AVE NW, SUITE 250, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2008-08-15 | Address | 1101 CONNECTICUT AVE NW, SUITE 250, WASHINGTON, DC, 20036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002568 | 2024-02-29 | SURRENDER OF AUTHORITY | 2024-02-29 |
220913002779 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
201020060590 | 2020-10-20 | BIENNIAL STATEMENT | 2020-09-01 |
180928006289 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
160927006243 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State