Search icon

STRAND LIGHTING INC.

Company Details

Name: STRAND LIGHTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1996 (29 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 2068844
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3000 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN R CARSON Chief Executive Officer 3000 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-10-17 2011-10-13 Address 10350 ORMSBY PARK PLACE, STE 601, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer)
2008-10-17 2011-10-13 Address 6603 DARIN WAY, CYPRESS, CA, 90603, USA (Type of address: Principal Executive Office)
1996-09-25 2008-06-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-25 2008-06-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231000638 2013-12-31 CERTIFICATE OF TERMINATION 2013-12-31
121003006205 2012-10-03 BIENNIAL STATEMENT 2012-09-01
111013002630 2011-10-13 BIENNIAL STATEMENT 2010-09-01
081017002096 2008-10-17 BIENNIAL STATEMENT 2008-09-01
080623000163 2008-06-23 CERTIFICATE OF CHANGE 2008-06-23
961018000354 1996-10-18 CERTIFICATE OF AMENDMENT 1996-10-18
960925000046 1996-09-25 APPLICATION OF AUTHORITY 1996-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402384 Other Contract Actions 1994-04-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-04
Termination Date 1994-09-14
Date Issue Joined 1994-06-13
Section 1332

Parties

Name LAWRENCE KELLERMANN
Role Plaintiff
Name STRAND LIGHTING INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State