Search icon

SI LOWELL, INC.

Company Details

Name: SI LOWELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1995 (30 years ago)
Date of dissolution: 24 Oct 2000
Entity Number: 1896475
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RUDOLF J HOEFLING Chief Executive Officer 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-03-08 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-27 1999-03-08 Address C/O SIEMENS CORPORATION, 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-03-27 1999-03-08 Address 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-02-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-02-22 1997-03-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001024000751 2000-10-24 CERTIFICATE OF TERMINATION 2000-10-24
991012000118 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990308002247 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970327002542 1997-03-27 BIENNIAL STATEMENT 1997-02-01
950222000106 1995-02-22 APPLICATION OF AUTHORITY 1995-02-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State