Name: | LIGHTFIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1987 (38 years ago) |
Entity Number: | 1139091 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER RADUNSKY | Chief Executive Officer | 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
ALEXANDER RADUNSKY | DOS Process Agent | 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2011-01-28 | Address | 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2003-03-19 | 2011-01-28 | Address | 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2011-01-28 | Address | 518 FORT WASHINGTON AVE #5E, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2001-05-11 | 2003-03-19 | Address | 2 SOUTH PINEHURST AVE #2D, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2001-05-11 | 2003-03-19 | Address | 2 SOUTH PINEHURST AVE, #2D, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220002354 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110128003172 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
070307002810 | 2007-03-07 | BIENNIAL STATEMENT | 2007-01-01 |
050810003052 | 2005-08-10 | BIENNIAL STATEMENT | 2005-01-01 |
030804000608 | 2003-08-04 | CERTIFICATE OF AMENDMENT | 2003-08-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State