Search icon

LOWES FURNITURE LLC

Company Details

Name: LOWES FURNITURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 14 Nov 2008 (16 years ago)
Entity Number: 3743144
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-19 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-14 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-14 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003912 2024-11-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-01
241119003913 2024-11-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-11-01
SR-100344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
081114000626 2008-11-14 ARTICLES OF ORGANIZATION 2008-11-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State