Name: | LOWE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1997 (28 years ago) |
Entity Number: | 2194708 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 3 COURT ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER D LOWE | Chief Executive Officer | 3 COURT ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 COURT ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-27 | 2011-10-17 | Address | 3 COURT ST, AUBURN, NY, 13201, USA (Type of address: Principal Executive Office) |
2001-09-27 | 2011-10-17 | Address | 3 COURT ST, AUBURN, NY, 13201, USA (Type of address: Service of Process) |
1999-11-09 | 2001-09-27 | Address | 24 MATTIE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2001-09-27 | Address | 24 MATTIE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2001-09-27 | Address | 24 MATTIE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305006386 | 2018-03-05 | BIENNIAL STATEMENT | 2017-10-01 |
131016006714 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111017003164 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091014002828 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071116002712 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State