Search icon

LOWREN MANAGEMENT CORP.

Company Details

Name: LOWREN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1969 (55 years ago)
Entity Number: 283941
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 837 PARK PL, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEVERLY MCCALLA Chief Executive Officer 837 PARK PL, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
BEVERLY MCCALLA DOS Process Agent 837 PARK PL, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 837 PARK PL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-05 2023-11-09 Address 837 PARK PL, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2016-02-05 2023-11-09 Address 837 PARK PL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2000-03-31 2016-02-05 Address 837 PARK PL, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2000-03-31 2016-02-05 Address 837 PARK PL, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1969-10-27 2000-03-31 Address 195 EAST 96TH ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1969-10-27 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109000743 2023-11-09 BIENNIAL STATEMENT 2023-10-01
211030000092 2021-10-30 BIENNIAL STATEMENT 2021-10-30
191001061351 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171101007935 2017-11-01 BIENNIAL STATEMENT 2017-10-01
160205006089 2016-02-05 BIENNIAL STATEMENT 2015-10-01
131028002174 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111208002897 2011-12-08 BIENNIAL STATEMENT 2011-10-01
091020002422 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071019002862 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051208003290 2005-12-08 BIENNIAL STATEMENT 2005-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State