Search icon

LOTT ENTERPRISES, INC.

Branch

Company Details

Name: LOTT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (19 years ago)
Branch of: LOTT ENTERPRISES, INC., Mississippi (Company Number 101084)
Entity Number: 3429251
ZIP code: 10005
County: Albany
Place of Formation: Mississippi
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 545 Mainstream Dr, Ste 250, SUITE D-210, Nashville, TN, United States, 37228

DOS Process Agent

Name Role Address
LOTT ENTERPRISES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHIL WHITAKER Chief Executive Officer 545 MAINSTREAM DR, STE 250, SUITE D-210, NASHVILLE, TN, United States, 37228

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 545 MAINSTREAM DR, STE 250, SUITE D-210, NASHVILLE, TN, 37228, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 1 VANTAGE WAY, SUITE D-210, NASHVILLE, TN, 37228, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-09 Address 1 VANTAGE WAY, SUITE D-210, NASHVILLE, TN, 37228, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001415 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221014000375 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201002060657 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-93527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State