Name: | NORTHERN LIGHTS MOTION PICTURE LIGHTNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1990 (35 years ago) |
Entity Number: | 1420686 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 124 UNDERMOUNTAIN ROAD, FAIRFIELD, CT, United States, 06031 |
Address: | 99 WALL STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALSAM & FELBER | DOS Process Agent | 99 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR C. GARDNER | Chief Executive Officer | 64 FOX HILL ROAD, BRANCHVILLE, NV, United States, 07826 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 2000-02-29 | Address | 67 JAY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2000-02-29 | Address | ARTHUR GARDNER, 67 JAY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1998-02-06 | Address | 67 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1998-02-06 | Address | ARTHUR GARDNER, 67 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1990-02-07 | 1993-03-23 | Address | 285 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000229002406 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980206002484 | 1998-02-06 | BIENNIAL STATEMENT | 1998-02-01 |
940222002036 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930323003035 | 1993-03-23 | BIENNIAL STATEMENT | 1993-02-01 |
C104991-4 | 1990-02-07 | CERTIFICATE OF INCORPORATION | 1990-02-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State