Search icon

LIGHT & ENERGY MANAGEMENT GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE SOUTH, STE 620, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HAMILCAR DICARLO IV Chief Executive Officer 381 PARK AVE SOUTH, STE 620, NEW YORK, NY, United States, 10016

History

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)

Filings

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