Detail by Entity Name

Foreign Profit Corporation

LOWE & PARTNERS WORLDWIDE INC.

Filing Information
P19042 13-2837056 04/28/1988 DE ACTIVE REINSTATEMENT 11/12/2003
Principal Address
386 PARK AVE SOUTH
NEW YORK, NY 10016

Changed: 05/15/2020
Mailing Address
909 THIRD AVE
NEW YORK, NY 10022

Changed: 05/15/2020
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL
TALLAHASSEE, FL 32301

Name Changed: 11/08/2010

Address Changed: 08/16/2017
Officer/Director Detail Name & Address

Title CEO

LEIKIKH, ALEXANDER CHURAKOV
909 THIRD AVE
NEW YORK, NY 10022

Title CFO

DOHERTY, HUGH MARTIN L
909 THIRD AVE
NEW YORK, NY 10022

Title Asst. Secretary

WILLIAMS, CARL
909 THIRD AVE
NEW YORK, NY 10022

Title VP

ALEXANDROU, ANTHONY
909 THIRD AVE
NEW YORK, NY 10022

Title VP

AUGER, JARILYN
909 THIRD AVE
NEW YORK, NY 10022

Title VP

COLEMAN, DEREK
909 THIRD AVE
NEW YORK, NY 10022

Title VP

DAVIS, LISA
909 THIRD AVE
NEW YORK, NY 10022

Title VP, Secretary

DOBSON, ROBERT
909 THIRD AVE
NEW YORK, NY 10022

Title Asst. Secretary

FRANCHI, STEVEN
909 THIRD AVE
NEW YORK, NY 10022

Title VP, Treasurer

NISITA, ALESSANDRO
909 THIRD AVE
NEW YORK, NY 10022

Title VP, Asst. Secretary

PLANCHARD, STEVEN
909 THIRD AVE
NEW YORK, NY 10022

Title VP

WALTER, JOE
909 THIRD AVE
NEW YORK, NY 10022

Title VP

WERTZ, KEVIN
909 THIRD AVE
NEW YORK, NY 10022

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/26/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
05/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- Reg. Agent Change View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/21/2008 -- Reg. Agent Change View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
11/12/2003 -- REINSTATEMENT View image in PDF format
04/09/2003 -- Name Change View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
07/21/1997 -- REG. AGENT CHANGE View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format