LITE TECH, INC.

Name: | LITE TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1990 (35 years ago) |
Entity Number: | 1437554 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 141 GOLF VIEW DR, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LITE TECH, INC. | DOS Process Agent | 141 GOLF VIEW DR, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
LES COHEN | Chief Executive Officer | 141 GOLF VIEW DRIVE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-07 | 2024-04-07 | Address | 141 GOLF VIEW DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-08-06 | 2024-04-07 | Address | 141 GOLF VIEW DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-08-06 | 2024-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-06 | 2023-08-06 | Address | 141 GOLF VIEW DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-08-06 | 2024-04-07 | Address | 141 GOLF VIEW DR, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240407000212 | 2024-04-07 | BIENNIAL STATEMENT | 2024-04-07 |
230806000066 | 2023-08-06 | BIENNIAL STATEMENT | 2022-04-01 |
181019002007 | 2018-10-19 | BIENNIAL STATEMENT | 2018-04-01 |
100420002781 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080411002366 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State