JOSEPH LOW, INC.

Name: | JOSEPH LOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1977 (48 years ago) |
Entity Number: | 448953 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 47TH ST, RM 1207, NEW YORK, NY, United States, 10036 |
Principal Address: | 580 5TH AVE 2611, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LOW | Chief Executive Officer | 580 5TH AVE 2611, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NAFTOL & WEBER CPAS | DOS Process Agent | 36 W 47TH ST, RM 1207, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 2011-10-07 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1977-09-21 | 1997-09-09 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001002349 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111007002029 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
20110425027 | 2011-04-25 | ASSUMED NAME LLC INITIAL FILING | 2011-04-25 |
090903002389 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
080204002466 | 2008-02-04 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State