LOWY'S FLOOR COVERING INC.

Name: | LOWY'S FLOOR COVERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1970 (55 years ago) |
Date of dissolution: | 22 Jun 2009 |
Entity Number: | 292688 |
ZIP code: | 10977 |
County: | Bronx |
Place of Formation: | New York |
Address: | 23 HALLER CRESCENT, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEARL LOWY | Chief Executive Officer | 23 HALLER CRESCENT, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 HALLER CRESCENT, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-17 | 1998-07-08 | Address | 1331 CASTLE HILL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1996-07-17 | 1998-07-08 | Address | 72 TAMARACK LANE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
1996-07-17 | 1998-07-08 | Address | 1331 CASTLE HILL AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1993-05-03 | 1996-07-17 | Address | 1331 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1996-07-17 | Address | 23 HOLLER CRESCENT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090622000251 | 2009-06-22 | CERTIFICATE OF DISSOLUTION | 2009-06-22 |
080721002325 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060616002169 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040802002009 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020619002538 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State