Search icon

SUMMERS THOMPSON LOWRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMERS THOMPSON LOWRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2005 (20 years ago)
Date of dissolution: 08 Oct 2021
Entity Number: 3265768
ZIP code: 27605
County: New York
Place of Formation: North Carolina
Address: 2113 cameron street, suite 219, RALEIGH, NC, United States, 27605
Principal Address: 2113 CAMERON STREET, SUITE 219, RALEIGH, NC, United States, 27605

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 2113 cameron street, suite 219, RALEIGH, NC, United States, 27605

Chief Executive Officer

Name Role Address
LARRY SUMMERS Chief Executive Officer 2113 CAMERON STREET, SUITE 219, RALEIGH, NC, United States, 27605

History

Start date End date Type Value
2019-10-02 2022-04-29 Address 2113 CAMERON STREET, SUITE 219, RALEIGH, NC, 27605, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-11 2019-10-02 Address 100 EUROPA DRIVE, SUITE 571, CHAPEL HILL, NC, 27517, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220429001373 2021-10-08 SURRENDER OF AUTHORITY 2021-10-08
191002060214 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001006342 2018-10-01 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State