Name: | LOW TOR PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1994 (31 years ago) |
Entity Number: | 1784603 |
ZIP code: | 10927 |
County: | Rockland |
Place of Formation: | New York |
Address: | 120 ROUTE 9W NORTH, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETH CHAMPEAU C/O THE CORPORATION | DOS Process Agent | 120 ROUTE 9W NORTH, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
BETH CHAMPEAU | Chief Executive Officer | 120 ROUTE 9W NORTH, HAVERSTRAW, NY, United States, 10927 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-15 | 2024-01-15 | Address | 120 ROUTE 9W NORTH, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2024-01-15 | Address | 120 ROUTE 9W NORTH, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
2012-02-02 | 2024-01-15 | Address | 120 ROUTE 9W NORTH, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
1996-03-08 | 2012-02-02 | Address | 120 ROUTE 9W NORTH, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000086 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
220207000772 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
211221002560 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
140218002116 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120202002608 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State