Name: | LITE BRITE SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2492645 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 51 MONTGOMERY STREET, MIDDLETOWN, NY, United States, 10940 |
Address: | 16 Baldwin Hill Rd, Middletown, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE & MARIA ROTUNDO | DOS Process Agent | 16 Baldwin Hill Rd, Middletown, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
CARMINE N ROTUNDO | Chief Executive Officer | 51 MONTGOMERY STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2024-09-06 | Address | 215 ORIOLE DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2004-03-05 | 2024-09-06 | Address | 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2004-03-05 | Address | 427 BURLINGHAM ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2004-03-05 | Address | 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000802 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220707002449 | 2022-07-07 | BIENNIAL STATEMENT | 2022-03-01 |
140506002451 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120510002492 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100331003251 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State