Search icon

LIGHTHOUSE MANAGEMENT, INC.

Company Details

Name: LIGHTHOUSE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1998 (27 years ago)
Date of dissolution: 18 Jul 2016
Entity Number: 2261722
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C WILMOT Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
161550926
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-05-24 2000-11-10 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1998-05-20 2000-05-24 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160718000479 2016-07-18 CERTIFICATE OF DISSOLUTION 2016-07-18
140513006160 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120710002418 2012-07-10 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State