Search icon

LOWE GROUP HOLDINGS, INC.

Company Details

Name: LOWE GROUP HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2120120
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205
Principal Address: 909 THIRD AVENUE, 23rd Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JESUS DOBSON Chief Executive Officer 909 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 909 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-05 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-20 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2025-03-05 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-20 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-03 2023-03-20 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-22 2023-03-03 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001499 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230320003400 2023-03-20 BIENNIAL STATEMENT 2023-03-01
230303003170 2023-03-02 CERTIFICATE OF CHANGE BY ENTITY 2023-03-02
210322060238 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190507000503 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
190307061000 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170321006232 2017-03-21 BIENNIAL STATEMENT 2017-03-01
160428000232 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
150313006094 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130318006175 2013-03-18 BIENNIAL STATEMENT 2013-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State