LOW MANAGEMENT CORPORATION

Name: | LOW MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1971 (54 years ago) |
Entity Number: | 318278 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PO Box 189, Allegany, NY, United States, 14706 |
Principal Address: | 3820 ROUTE 417 WEST, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 189, Allegany, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
LEONARD O BROWN | Chief Executive Officer | PO BOX 189, 3820 ROUTE 417 WEST, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2015-08-11 | Address | 3820 ROUTE 417 WEST, PO BOX 189, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
2009-12-01 | 2015-08-11 | Address | 3820 ROUTE 417 WEST, PO BOX 189, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2009-12-01 | Address | ROUTE 417, BOX 189, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1994-10-03 | 2009-12-01 | Address | BOX 189, ROUTE 417, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
1994-10-03 | 2009-12-01 | Address | BOX 189, ROUTE 417, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220803000788 | 2022-08-03 | BIENNIAL STATEMENT | 2021-11-01 |
171101006058 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
150811006159 | 2015-08-11 | BIENNIAL STATEMENT | 2013-11-01 |
091201002733 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071107002498 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State