Name: | LOWITT ALARMS & SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1976 (49 years ago) |
Entity Number: | 390435 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LOWITT | Chief Executive Officer | 25 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
PETER LOWITT | DOS Process Agent | 25 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-23 | 2006-02-24 | Address | 25 THE GRASSLANDS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1976-01-29 | 2021-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-01-29 | 1995-03-23 | Address | 393 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002046 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
20130709089 | 2013-07-09 | ASSUMED NAME LLC DISCONTINUANCE | 2013-07-09 |
120126002776 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100119002463 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
20090226012 | 2009-02-26 | ASSUMED NAME LLC INITIAL FILING | 2009-02-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State