Search icon

LOWER CROSS CORP.

Company Details

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

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

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