Name: | CONTRAST LIGHTING M.L. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1995 (30 years ago) |
Entity Number: | 1913769 |
ZIP code: | G6Z-1C5 |
County: | New York |
Place of Formation: | Canada |
Address: | 1009 PARC INDUSTRIEL, (QUEBEC), ST-JEAN-CHRYSOSTOME, Canada, G6Z-1C5 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BENOIT DUPUY | Chief Executive Officer | 1009 PARC INDUSTRIEL, ST-JEAN-CHRYSOSTOME, QUEBEC, Canada, G6Z-1C5 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 1009 PARC INDUSTRIEL, (QUEBEC), ST-JEAN-CHRYSOSTOME, Canada, G6Z-1C5 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2023-08-22 | Address | 1009 PARC INDUSTRIEL, ST-JEAN-CHRYSOSTOME, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2009-04-15 | 2011-06-01 | Address | 1009 PARC INDUSTRIEL, (QUEBEC), ST-JEAN-CHRYSOSTOME, CAN (Type of address: Chief Executive Officer) |
2009-04-15 | 2023-08-22 | Address | 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process) |
2009-03-26 | 2009-04-15 | Address | 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process) |
2007-04-23 | 2009-04-15 | Address | 1009 PARC INDUSTRIEL, (QUEBEC), ST-JEAN-CHRYSOSTOME, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822003758 | 2023-06-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-06-26 |
210415060388 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190416060011 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170403006116 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150402007093 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State