Entity Name: | LOWER CROSS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 07 Nov 1997 |
Business ALEI: | 0575670 |
Annual report due: | 06 Nov 2002 |
Business address: | 1266 MAIN STREET - 6TH FLOOR, STAMFORD, CT, 06902 |
Mailing address: | 1266 MAIN ST 6TH FLOOR, STAMFORD, CT, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOEL KLEIN | Officer | 1266 MAIN ST., STAMFORD, CT, 06902, United States | 203 ELM STREET, HEMPSTEAD, NY, 11552, United States |
LAUREN CORRIGAN | Officer | No data | 40 LOWER CROSS RD, GREENWICH, CT, 06830, United States |
PATTON R. CORRIGAN | Officer | 1266 MAIN ST., STAMFORD, CT, 06902, United States | 40 LOWER CROSS ROAD, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007314493 | 2021-04-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007314492 | 2021-04-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007082000 | 2021-01-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007079847 | 2021-01-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | No data |
0002379662 | 2002-02-15 | 2002-02-15 | Change of Agent | Agent Change | No data |
0002353877 | 2001-11-30 | No data | Annual Report | Annual Report | 2001 |
0002185968 | 2000-12-01 | No data | Annual Report | Annual Report | 2000 |
0002038494 | 1999-11-05 | No data | Annual Report | Annual Report | 1999 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website