Search icon

GENLYTE THOMAS GROUP LLC

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)
1998-08-21 2005-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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
140801006120 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120810006127 2012-08-10 BIENNIAL STATEMENT 2012-08-01
110525002534 2011-05-25 BIENNIAL STATEMENT 2010-08-01
080814002373 2008-08-14 BIENNIAL STATEMENT 2008-08-01
080620000923 2008-06-20 CERTIFICATE OF CHANGE 2008-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204994 Patent 2002-09-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-09-12
Termination Date 2003-05-22
Section 2201
Sub Section DJ
Status Terminated

Parties

Name NEO-RAY PRODUCTS INCORPORATED
Role Plaintiff
Name GENLYTE THOMAS GROUP LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State