Name: | LOWEN COLOR GRAPHICS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2009 (15 years ago) |
Entity Number: | 3857505 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Foreign Legal Name: | LOWEN CORPORATION |
Fictitious Name: | LOWEN COLOR GRAPHICS |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1111 AIRPORT RD., HUTCHINSON, KS, United States, 67501 |
Name | Role | Address |
---|---|---|
MATT T LOWEN | Chief Executive Officer | 1111 AIRPORT RD, HUTCHINSON, KS, United States, 67501 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | PO BOX 1528, HUTCHINSON, KS, 67504, 1528, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | PO BOX 1528, HUTCHINSON, KS, 67504, USA (Type of address: Chief Executive Officer) |
2013-09-26 | 2023-09-05 | Address | PO BOX 1528, HUTCHINSON, KS, 67504, 1528, USA (Type of address: Chief Executive Officer) |
2013-09-26 | 2015-09-01 | Address | 1111 AIRPORT RD, HUTCHINSON, KS, 67501, USA (Type of address: Principal Executive Office) |
2013-08-21 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-21 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-11-08 | 2013-09-26 | Address | 1111 N AIRPORT RD, HUTCHINSON, KS, 67501, USA (Type of address: Principal Executive Office) |
2011-11-08 | 2013-09-26 | Address | PO BOX 1528, HUTCHINSON, KS, 67504, 1528, USA (Type of address: Chief Executive Officer) |
2009-09-17 | 2013-08-21 | Address | PO BOX 152B, HUTCHINSON, KS, 67504, 1528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004610 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210927002135 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190903060323 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006882 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007096 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130926006122 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
130821001031 | 2013-08-21 | CERTIFICATE OF CHANGE | 2013-08-21 |
111108002083 | 2011-11-08 | BIENNIAL STATEMENT | 2011-09-01 |
090917000752 | 2009-09-17 | APPLICATION OF AUTHORITY | 2009-09-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State