Name: | LOW-DAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1951 (73 years ago) |
Entity Number: | 82994 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 34 CHENANGO STREET, BINGHAMTON, NY, United States, 13903 |
Principal Address: | 7 Brookside Road, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES L. HUNT | Chief Executive Officer | 7 BROOKSIDE ROAD, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 CHENANGO STREET, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 206 CONKLIN AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 7 BROOKSIDE ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 2024-07-15 | Address | 206 CONKLIN AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 2024-07-15 | Address | 34-36 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1951-12-20 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002718 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
140109002547 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120113002550 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091224002014 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
071227002071 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State