LIGHT PROJECTIONS, INC.

Name: | LIGHT PROJECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1991 (34 years ago) |
Entity Number: | 1500153 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 704 HAMPTON AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLETTE CHEHOVA | Chief Executive Officer | 704 HAMPTON AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 704 HAMPTON AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 704 HAMPTON AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-02-02 | 2024-01-04 | Address | 704 HAMPTON AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1997-04-01 | 2005-02-02 | Address | 2401 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1997-04-01 | 2024-01-04 | Address | 704 HAMPTON AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1997-04-01 | Address | 2401 FLATBUSH AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001096 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
210105062176 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
170103007227 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150205006496 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
110301002802 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State