Name: | LOWELL LIBSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2014 (10 years ago) |
Date of dissolution: | 17 Jul 2020 |
Entity Number: | 4646079 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-03 | 2017-10-27 | Address | 16 COURT ST., 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Registered Agent) |
2014-10-03 | 2017-12-06 | Address | 16 COURT ST., 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200717000139 | 2020-07-17 | CERTIFICATE OF DISSOLUTION | 2020-07-17 |
190513000190 | 2019-05-13 | CERTIFICATE OF CHANGE | 2019-05-13 |
171206000435 | 2017-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-06 |
171027000249 | 2017-10-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-11-26 |
141003010122 | 2014-10-03 | CERTIFICATE OF INCORPORATION | 2014-10-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State