Name: | LOWE & PARTNERS WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1975 (49 years ago) |
Entity Number: | 387744 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 387 park avenue, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEXANDER LEIKIKH | Chief Executive Officer | 387 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 387 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 150 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Address | 150 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Address | 387 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-12-21 | Address | 150 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002325 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
230925000086 | 2023-09-21 | AMENDMENT TO BIENNIAL STATEMENT | 2023-09-21 |
221128001453 | 2022-11-28 | BIENNIAL STATEMENT | 2021-12-01 |
190508000215 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
160428000171 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State