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
Name | Role | Address |
---|---|---|
KAREN MUDICK | Chief Executive Officer | 48-25 METROPOLITAN AVE, FLUSHING, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-25 METROPOLITAN AVE, FLUSHING, NY, United States, 11385 |
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) |
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