Name: | LIGHT READING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 2000 (25 years ago) |
Date of dissolution: | 23 Jan 2014 |
Entity Number: | 2479518 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 23 LEONARD ST, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN SAUNDERS | Chief Executive Officer | 23 LEONARD ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2005-09-21 | Address | 23 LEONARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-02-29 | 2005-09-21 | Address | BAER MARKS & UPHAM, LLP, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2000-02-29 | 2004-04-20 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123000148 | 2014-01-23 | CERTIFICATE OF TERMINATION | 2014-01-23 |
050921000131 | 2005-09-21 | CERTIFICATE OF CHANGE | 2005-09-21 |
040420002441 | 2004-04-20 | BIENNIAL STATEMENT | 2004-02-01 |
000229000795 | 2000-02-29 | APPLICATION OF AUTHORITY | 2000-02-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State