Search icon

LOWE & PARTNERS WORLDWIDE INC.

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEXANDER LEIKIKH Chief Executive Officer 387 PARK AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOWE & PARTNERS WORLDWIDE INC.
Party Role:
Plaintiff
Party Name:
THE GREAT ATLANTIC & PACIFIC T
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State