Name: | LOWELL FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 1997 (27 years ago) |
Entity Number: | 2212936 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 509 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 509 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2024-10-25 | Address | 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-01-12 | 2024-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-01-12 | 2006-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-20 | 2004-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-20 | 2004-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-12-31 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-31 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025000034 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
220810002671 | 2022-08-10 | BIENNIAL STATEMENT | 2021-12-01 |
201110060601 | 2020-11-10 | BIENNIAL STATEMENT | 2019-12-01 |
140404002008 | 2014-04-04 | BIENNIAL STATEMENT | 2013-12-01 |
120119002042 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100107002421 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
080116002678 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
060110002131 | 2006-01-10 | BIENNIAL STATEMENT | 2005-12-01 |
040112000289 | 2004-01-12 | CERTIFICATE OF CHANGE | 2004-01-12 |
991220000188 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State