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
Name | Role | Address |
---|---|---|
ROBERT JESUS DOBSON | Chief Executive Officer | 909 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
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) |
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