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
Name | Role | Address |
---|---|---|
BEVERLY MCCALLA | Chief Executive Officer | 837 PARK PL, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
BEVERLY MCCALLA | DOS Process Agent | 837 PARK PL, BROOKLYN, NY, United States, 11216 |
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 |
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