Search icon

CONTRAST LIGHTING M.L. INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BENOIT DUPUY Chief Executive Officer 1009 PARC INDUSTRIEL, ST-JEAN-CHRYSOSTOME, QUEBEC, Canada, G6Z-1C5

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 1009 PARC INDUSTRIEL, (QUEBEC), ST-JEAN-CHRYSOSTOME, Canada, G6Z-1C5

History

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)

Filings

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