Search icon

GENLYTE THOMAS GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENLYTE THOMAS GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 1998 (27 years ago)
Entity Number: 2291191
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-06-20 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-06-20 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-04-11 2008-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-11 2008-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-21 2005-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240802002246 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220811001059 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200805061220 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801007531 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007490 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Court Cases

Court Case Summary

Filing Date:
2002-09-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
GENLYTE THOMAS GROUP LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State