Name: | NEW YORK LIGHTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2019 |
Entity Number: | 1691311 |
ZIP code: | 10550 |
County: | Kings |
Place of Formation: | New York |
Address: | 545 FRANKLIN AVE, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 251 KELBOURNE AVE, SLEEY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 FRANKLIN AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
LARRY LAZIN | Chief Executive Officer | 545 FRANKLIN AVE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-06 | 2011-03-02 | Address | 50 S. BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1997-03-06 | 2011-03-02 | Address | 50 S. BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1997-03-06 | 2005-02-16 | Address | 50 S. BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1995-10-31 | 1997-03-06 | Address | 12 CHURCH ST, COLD SPRINGS, NY, 10516, USA (Type of address: Service of Process) |
1995-10-31 | 1997-03-06 | Address | 12 CHURCH ST, COLD SPRINGS, NY, 10516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190627000231 | 2019-06-27 | CERTIFICATE OF DISSOLUTION | 2019-06-27 |
130122006685 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110302002012 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
090122003359 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070117003108 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State