LOWELL, SMITH & EVERS, INC.
Headquarter
Name: | LOWELL, SMITH & EVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1944 (81 years ago) |
Date of dissolution: | 23 Mar 2004 |
Entity Number: | 55246 |
ZIP code: | 91326 |
County: | New York |
Place of Formation: | New York |
Address: | 19528 LOS ALIMOS ST, NORTHRIDGE, CA, United States, 91326 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
C/O WILLIAM L SULLIVAN | DOS Process Agent | 19528 LOS ALIMOS ST, NORTHRIDGE, CA, United States, 91326 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM L SULLIVAN | Chief Executive Officer | PO BOX 7037, NORTHRIDGE, CA, United States, 91327 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-09 | 2000-07-21 | Address | 19528 LOS ALIMOS STREET, NORTHRIDGE, CA, 91326, USA (Type of address: Service of Process) |
1998-05-07 | 1999-08-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-07 | 1999-08-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-22 | 1998-05-07 | Address | 16600 SHERMAN WAY, SUITE 165, VAN NUYS, CA, 91406, 3791, USA (Type of address: Service of Process) |
1994-06-28 | 2000-07-21 | Address | 16600 SHERMAN WAY, SUITE 165, VAN NUYS, CA, 91406, 3791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040323000340 | 2004-03-23 | CERTIFICATE OF DISSOLUTION | 2004-03-23 |
020716002073 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000721002360 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
990809000076 | 1999-08-09 | CERTIFICATE OF CHANGE | 1999-08-09 |
980715002205 | 1998-07-15 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State