Name: | LOWESTLOAN.COM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Jul 2000 (25 years ago) |
Business ID: | 689720 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 465 COLUMBUS AVE SUTTON PARKVALHALLA, NY 10595 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
FRANK A TREGLIA | Vice President | 465 COLUMBUS AVE SUTTON PARK, VALHALLA, NY 10595 |
Name | Role | Address |
---|---|---|
DANIEL J HARRIS | Director | 465 COLUMBUS AVE SUTTON PARK, VALHALLA, NY 10595 |
CARL C ICAHN | Director | 767 FIFTH AVE, NEW YORK, NY 10153 |
ROBERT J MITCHELL | Director | 767 FIFTH AVE, NEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
DANIEL J HARRIS | President | 465 COLUMBUS AVE SUTTON PARK, VALHALLA, NY 10595 |
Name | Role | Address |
---|---|---|
ROBERT J MITCHELL | Secretary | 767 FIFTH AVE, NEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
ROBERT J MITCHELL | Treasurer | 767 FIFTH AVE, NEW YORK, NY 10153 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2003-03-31 | Withdrawal |
Annual Report | Filed | 2002-08-15 | Annual Report |
Undetermined Event | Filed | 2002-07-08 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2002-04-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Name Reservation Form | Filed | 2000-07-21 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State