Name: | LOWELL & MEADER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2009 (16 years ago) |
Entity Number: | 3806692 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 152 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOWELL & MEADER INC. | DOS Process Agent | 152 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARY ANNE LOWELL | Chief Executive Officer | 152 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-27 | 2021-05-03 | Address | 183 MADISON AVENUE, SUITE 1715, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2021-05-03 | Address | 183 MADISON AVENUE, SUITE 1715, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-05-05 | 2011-05-27 | Address | 235 EAST 57TH ST., APT. 18K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061856 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
130513006473 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110527002412 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090505000709 | 2009-05-05 | CERTIFICATE OF INCORPORATION | 2009-05-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State