Name: | PERPETUAL LIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1999 (25 years ago) |
Entity Number: | 2431451 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 383 MAIN STREET, CENTER MORICHES, NY, United States, 11934 |
Address: | 97 crystal beach blvd, moriches, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DAMMEYER JR. | Chief Executive Officer | 383 MAIN STREET, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
C/O FRANK DAMMEYER JR. | DOS Process Agent | 97 crystal beach blvd, moriches, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 383 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-10-02 | Address | 383 MAIN STREET, NAPLES, FL, 34112, USA (Type of address: Service of Process) |
2016-01-22 | 2019-11-04 | Address | 383 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
2016-01-22 | 2023-10-02 | Address | 383 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2001-10-23 | 2016-01-22 | Address | 48 GRANDVIEW DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
2001-10-23 | 2016-01-22 | Address | 48 GRANDVIEW DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2016-01-22 | Address | 48 GRANDVIEW DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
1999-10-21 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005614 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220907003191 | 2022-09-07 | BIENNIAL STATEMENT | 2021-10-01 |
191104062219 | 2019-11-04 | BIENNIAL STATEMENT | 2019-10-01 |
171004006685 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
160122006067 | 2016-01-22 | BIENNIAL STATEMENT | 2015-10-01 |
131029002060 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111017002512 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091007002440 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071003002781 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051122003028 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State