Search icon

M.B.K. LIGHTING CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.B.K. LIGHTING CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1992 (33 years ago)
Date of dissolution: 11 Jul 2007
Entity Number: 1642901
ZIP code: 10803
County: Rockland
Place of Formation: New York
Address: 4797 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.B.K LTG INC DOS Process Agent 4797 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
MINDY BETH KRAUSE Chief Executive Officer 4797 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
1998-06-08 2004-08-18 Address 4797 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1998-06-08 2004-08-18 Address 4797 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1993-07-27 1998-06-08 Address PO BOX 318, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-07-27 1998-06-08 Address 215 EAST 95TH STREET, APT. 19G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-07-27 1998-06-08 Address 215 EAST 95TH STREET, APT. 19G, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070711000599 2007-07-11 CERTIFICATE OF DISSOLUTION 2007-07-11
040818002082 2004-08-18 BIENNIAL STATEMENT 2004-06-01
020530002262 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000609002468 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980608002860 1998-06-08 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State