LOWRY ARNOLD, INC.

Name: | LOWRY ARNOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1993 (32 years ago) |
Entity Number: | 1751252 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 368 CHESTNUT AVE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 CHESTNUT AVE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
ROBERT M. LOWRY | Chief Executive Officer | 368 CHESTNUT AVE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2017-01-17 | Address | 368 CHESTNUT AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 1999-09-28 | Address | 98 CHESTNUT AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 1999-09-28 | Address | 98 CHESTNUT AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1997-10-08 | 1999-09-28 | Address | 98 CHESTNUT AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1993-08-23 | 1997-10-08 | Address | 395 CHESTNUT AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170117006352 | 2017-01-17 | BIENNIAL STATEMENT | 2015-08-01 |
130911006478 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110831002194 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090811002575 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070815002926 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State