Search icon

NORTHERN LIGHTS MOTION PICTURE LIGHTNING, INC.

Company Details

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

DOS Process Agent

Name Role Address
BALSAM & FELBER DOS Process Agent 99 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR C. GARDNER Chief Executive Officer 64 FOX HILL ROAD, BRANCHVILLE, NV, United States, 07826

History

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)

Filings

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