Search icon

LIGHTALARMS REALTY CO. INC.

Company Details

Name: LIGHTALARMS REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1988 (37 years ago)
Date of dissolution: 30 Oct 2000
Entity Number: 1274290
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 8155 T & B BLVD, MEMPHIS, TN, United States, 38125
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CLYDE R MOORE Chief Executive Officer 8155 T & B BLVD, MEMPHIS, TN, United States, 38125

History

Start date End date Type Value
1998-10-07 2000-07-20 Address 473 BELLEVIEW RD, ST MATTHEWS, SC, 29135, USA (Type of address: Principal Executive Office)
1998-10-07 2000-07-20 Address 4 NEWTON INDUSTRIAL PARK, CHRIST CHURCH, BARBADOS, XWN (Type of address: Chief Executive Officer)
1998-09-09 1998-10-07 Address #4 NEWTON INDUSTRIAL PARK, CHRIST CHURCH, BARBADOS, XWN (Type of address: Chief Executive Officer)
1998-09-09 1998-10-07 Address 473 BELLEVIEW ROAD, ST. MATTHEWS, SC, 29135, USA (Type of address: Principal Executive Office)
1998-01-22 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001030000473 2000-10-30 CERTIFICATE OF MERGER 2000-10-30
000720002194 2000-07-20 BIENNIAL STATEMENT 2000-07-01
990914000902 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
981007002470 1998-10-07 BIENNIAL STATEMENT 1998-07-01
980909002612 1998-09-09 BIENNIAL STATEMENT 1998-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State