Name: | TIMES SQUARE STAGE LIGHTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1960 (65 years ago) |
Entity Number: | 132005 |
ZIP code: | 10980 |
County: | New York |
Place of Formation: | New York |
Address: | 5 HOLT DRIVE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RICCARDELLI | Chief Executive Officer | 5 HOLT DRIVE, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
TIMES SQUARE STAGE LIGHTING CO., INC. | DOS Process Agent | 5 HOLT DRIVE, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 5 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-09-03 | Address | 5 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-07-13 | 2023-07-13 | Address | 5 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-09-03 | Address | 5 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001124 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230713003180 | 2023-07-13 | BIENNIAL STATEMENT | 2022-09-01 |
220817003146 | 2022-08-17 | BIENNIAL STATEMENT | 2020-09-01 |
140917006749 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121018006139 | 2012-10-18 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State