Search icon

LOWERMYBILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOWERMYBILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2003 (22 years ago)
Date of dissolution: 08 Aug 2017
Entity Number: 2863877
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 12181 BLUFF CREEK DR., STE 250, LOS ANGELES, CA, United States, 90094
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE KRENZER Chief Executive Officer 12181 BLUFF CREEK DR., STE 250, LOS ANGELES, CA, United States, 90094

History

Start date End date Type Value
2013-01-28 2015-01-02 Address 475 ANTON BLVD, COSTA MESA, CA, 92626, 7037, USA (Type of address: Chief Executive Officer)
2011-01-31 2013-01-28 Address 475 ANTON BLVD, COSTA MESA, CA, 92626, 7037, USA (Type of address: Chief Executive Officer)
2011-01-31 2015-01-02 Address 6701 CENTER DR WEST, STE 300, LOS ANGELES, CA, 90045, USA (Type of address: Principal Executive Office)
2009-01-27 2011-01-31 Address 475 ANTON BLVD, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2006-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-36566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170808000158 2017-08-08 CERTIFICATE OF TERMINATION 2017-08-08
170103008372 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006929 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State