VLPS LIGHTING SERVICES, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT HANSEN | Chief Executive Officer | 539 TEMPLE HILL RD, NEW WINDSOR, NY, United States, 12553 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State