Search icon

LOWE & PARTNERS/SMS INC.

Company Details

Name: LOWE & PARTNERS/SMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1946 (79 years ago)
Entity Number: 60150
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205
Principal Address: 250 HUDSON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT DOBSON Chief Executive Officer 909 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-17 Address 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-17 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-05-06 2020-10-02 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-28 2019-05-06 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001596 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221010000362 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201002060497 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190506000260 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
161207002039 2016-12-07 BIENNIAL STATEMENT 2016-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State