Search icon

LYRIC LIGHTING LTD.

Company Details

Name: LYRIC LIGHTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1962 (63 years ago)
Entity Number: 147180
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 48-25 METROPOLITAN AVE, FLUSHING, NY, United States, 11385
Principal Address: 48-25 METROPOLITAN AVENUE, FLUSHING, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN MUDICK Chief Executive Officer 48-25 METROPOLITAN AVE, FLUSHING, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-25 METROPOLITAN AVE, FLUSHING, NY, United States, 11385

History

Start date End date Type Value
2022-09-20 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-27 2004-05-25 Address 48-25 METROPOLITAN AVENUE, FLUSHING, NY, 11385, 1089, USA (Type of address: Chief Executive Officer)
1995-06-27 1996-05-28 Address 48-25 METROPOLITAN AVENUE, BROOKLYN, NY, 11385, USA (Type of address: Service of Process)
1970-02-16 1995-06-27 Address 48-25 METROPOLITAN AVE., BROOKLYN, NY, USA (Type of address: Service of Process)
1962-04-27 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-04-27 1970-02-16 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100429002696 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080401002537 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060418003052 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040525002363 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020402002153 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000516002351 2000-05-16 BIENNIAL STATEMENT 2000-04-01
980420002674 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960528002555 1996-05-28 BIENNIAL STATEMENT 1996-04-01
950627002474 1995-06-27 BIENNIAL STATEMENT 1993-04-01
C173179-3 1991-01-15 ASSUMED NAME CORP INITIAL FILING 1991-01-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State