Search icon

LIGHTHOUSE DISPLAYS LTD.

Company Details

Name: LIGHTHOUSE DISPLAYS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2000 (25 years ago)
Date of dissolution: 20 Feb 2024
Entity Number: 2537918
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 337 NORTH MAIN ST, STE 11, NEW CITY, NY, United States, 10956
Principal Address: 466 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM K. KURLAND, ATTY AT LAW, P.C. DOS Process Agent 337 NORTH MAIN ST, STE 11, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
LES L LIEBERMAN Chief Executive Officer 466 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2020-09-21 2024-02-21 Address 337 NORTH MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-10-04 2020-09-21 Address 337 NORTH MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-08-08 2024-02-21 Address 466 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2002-08-08 2016-10-04 Address 337 NORTH MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-08-01 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221000686 2024-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-20
200921060024 2020-09-21 BIENNIAL STATEMENT 2020-08-01
180828006159 2018-08-28 BIENNIAL STATEMENT 2018-08-01
161004007653 2016-10-04 BIENNIAL STATEMENT 2016-08-01
140909006281 2014-09-09 BIENNIAL STATEMENT 2014-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State