Name: | ENERGY & LIGHTING SYSTEMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1988 (37 years ago) |
Entity Number: | 1245947 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 934 EAST 51ST STREET, BROOKLYN, NY, United States, 11203 |
Address: | 3223 AVENUE L, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE BOBB | Chief Executive Officer | 934 EAST 51ST STREET, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3223 AVENUE L, BROOKLYN, NY, United States, 11210 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2017-04-13 | Address | 3223 AVENUE L, BROOKLYN, NY, 11210, 5437, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2008-03-06 | Address | 3223 AVENUE L, BROOKLYN, NY, 11210, 5437, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2017-04-13 | Address | 3223 AVENUE L, BROOKLYN, NY, 11210, 5437, USA (Type of address: Principal Executive Office) |
1988-03-22 | 1994-04-21 | Address | 3223 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170413002003 | 2017-04-13 | AMENDMENT TO BIENNIAL STATEMENT | 2016-03-01 |
160301007018 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006550 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120504002941 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100405002799 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State