Name: | LIGHT & ENERGY MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1994 (31 years ago) |
Entity Number: | 1789160 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH, STE 620, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVE SOUTH, STE 620, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HAMILCAR DICARLO IV | Chief Executive Officer | 381 PARK AVE SOUTH, STE 620, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2006-02-17 | Address | 381 PARK AVE SOUTH, STE 620, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2002-01-10 | Address | 218 MADISON AVENUE, SUITE 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2002-01-10 | Address | 218 MADISON AVENUE, SUITE 3C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-01-29 | 2002-01-10 | Address | 218 MADISON AVENUE, 3C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-01-21 | 1998-01-29 | Address | 218 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120213002345 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100119002198 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
060217002178 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040115002059 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020110002418 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000201002441 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980129002697 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
940121000101 | 1994-01-21 | CERTIFICATE OF INCORPORATION | 1994-01-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State