Search icon

JESCO LIGHTING, INC.

Company Details

Name: JESCO LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1998 (26 years ago)
Entity Number: 2323234
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 15 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
RICHARD KURTZ Chief Executive Officer 34 FRANKLIN DRIVE, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 34 FRANKLIN DRIVE, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 66-25 TRAFFIC AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-12-02 Address 66-25 TRAFFIC AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 66-25 TRAFFIC AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 34 FRANKLIN DRIVE, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-12-02 Address 34 FRANKLIN DRIVE, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-12-02 Address 15 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2012-12-14 2024-08-20 Address 66-25 TRAFFIC AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2010-11-08 2024-08-20 Address 66-25 TRAFFIC AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004964 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240820001134 2024-08-20 BIENNIAL STATEMENT 2024-08-20
121214006114 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101108002618 2010-11-08 BIENNIAL STATEMENT 2010-12-01
021122002220 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001129002413 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981209000536 1998-12-09 CERTIFICATE OF INCORPORATION 1998-12-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State