Search icon

LOWNEY BROTHERS, INC.

Company Details

Name: LOWNEY BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1983 (42 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 849053
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: EAST PENTHOUSE, 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA RICHARD BENNETT, ESQ. DOS Process Agent EAST PENTHOUSE, 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1134367 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A990458-3 1983-06-15 CERTIFICATE OF INCORPORATION 1983-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901655 Other Personal Property Damage 1989-08-04 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1989-08-04
Transfer Date 1990-09-25
Termination Date 1990-11-09
Section 1332
Transfer Office 9
Transfer Docket Number 8901655
Transfer Origin 4

Parties

Name SMITH, RODNEY
Role Plaintiff
Name LOWNEY BROTHERS, INC.
Role Defendant
8901655 Other Personal Property Damage 1989-05-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1989-05-17
Termination Date 1989-07-25
Section 1332

Parties

Name SMITH, RODNEY
Role Plaintiff
Name LOWNEY BROTHERS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State