Name: | WILLIAM LOWE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1939 (86 years ago) |
Date of dissolution: | 29 Jun 1994 |
Entity Number: | 51460 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 4000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O EDWARD ALAN SHURE | DOS Process Agent | 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-07-25 | 1971-07-07 | Name | W. L. JEWELERS, INC. |
1951-06-08 | 1969-07-25 | Name | WILLIAM LOWE, INC. |
1939-03-22 | 1951-06-08 | Name | ROGER WURMSER, INC. |
1939-03-22 | 1954-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1500532 | 1994-06-29 | DISSOLUTION BY PROCLAMATION | 1994-06-29 |
Z1696-2 | 1979-02-15 | ASSUMED NAME CORP INITIAL FILING | 1979-02-15 |
919078-3 | 1971-07-07 | CERTIFICATE OF AMENDMENT | 1971-07-07 |
772205-3 | 1969-07-25 | CERTIFICATE OF AMENDMENT | 1969-07-25 |
97669 | 1958-02-24 | CERTIFICATE OF AMENDMENT | 1958-02-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State