Name: | THE LIGHTING DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1989 (36 years ago) |
Date of dissolution: | 11 Oct 2022 |
Entity Number: | 1350137 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 49 West 27th Street, 920, New York, NY, United States, 10001 |
Principal Address: | 49 WEST 27TH STREET, SUITE 920, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BRILL | DOS Process Agent | 49 West 27th Street, 920, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN BRILL | Chief Executive Officer | 49 WEST 27TH STREET, SUITE 920, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-05 | 1993-07-19 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221011001383 | 2022-10-11 | CERTIFICATE OF MERGER | 2022-10-11 |
211130003147 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
181114002010 | 2018-11-14 | BIENNIAL STATEMENT | 2017-05-01 |
120621002488 | 2012-06-21 | BIENNIAL STATEMENT | 2011-05-01 |
090430002389 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State