Name: | LIGHT IMPRESSIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1973 (52 years ago) |
Date of dissolution: | 04 Mar 2002 |
Entity Number: | 251350 |
ZIP code: | 92821 |
County: | Monroe |
Place of Formation: | New York |
Address: | 205 SOUTH PUENTE, BREA, CA, United States, 92821 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERSTEIN MILLS SCHWARTZ | Agent | WHITE & BERSTEIN 830, CROSSROADS OFFICE BLDG, ROCHESTER, NY, 14614 |
Name | Role | Address |
---|---|---|
HENRY C REED | DOS Process Agent | 205 SOUTH PUENTE, BREA, CA, United States, 92821 |
Name | Role | Address |
---|---|---|
HENRY C REED | Chief Executive Officer | 280 COMMERCE DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-03 | 2001-02-28 | Address | 280 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2001-02-28 | Address | 205 S PUENTE ST, BREA, CA, 92621, USA (Type of address: Principal Executive Office) |
1998-11-03 | 2001-02-28 | Address | 205 S PUENTE ST, BREA, CA, 92621, USA (Type of address: Service of Process) |
1974-02-19 | 1998-11-03 | Address | BERNSTEIN 830 CROSSROADS, OFFICE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1973-01-12 | 1974-02-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140611081 | 2014-06-11 | ASSUMED NAME CORP INITIAL FILING | 2014-06-11 |
020304000705 | 2002-03-04 | CERTIFICATE OF MERGER | 2002-03-04 |
010228002428 | 2001-02-28 | BIENNIAL STATEMENT | 2001-01-01 |
990125002723 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
981103002434 | 1998-11-03 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State