Search icon

VLPS LIGHTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VLPS LIGHTING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1993 (32 years ago)
Date of dissolution: 04 Jan 2017
Entity Number: 1744174
ZIP code: 10504
County: New York
Place of Formation: Delaware
Principal Address: 539 TEMPLE HILL ROAD, 539 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553
Address: 200 BUSINESS PARK DRIVE, SUITE 109, ARMONK, NY, United States, 10504

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT HANSEN Chief Executive Officer 539 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
C/O PRODUCTION RESROUCE GROUP L.L.C. DOS Process Agent 200 BUSINESS PARK DRIVE, SUITE 109, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2012-10-30 2017-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-30 2017-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-16 2013-07-17 Address C/O PRG, 539 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2005-09-27 2015-07-17 Address 539 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-09-27 2007-07-16 Address 539 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170130001314 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
170104000522 2017-01-04 CERTIFICATE OF TERMINATION 2017-01-04
150717006165 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130717006239 2013-07-17 BIENNIAL STATEMENT 2013-07-01
121030000554 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State