Name: | LSI LIGHTRON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Oct 2023 |
Entity Number: | 2589471 |
ZIP code: | 45242 |
County: | Orange |
Place of Formation: | Ohio |
Address: | 1000 alliance road, CINCINNATI, OH, United States, 45242 |
Principal Address: | 10000 ALLIANCE ROAD, CINCINNATI, OH, United States, 45242 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1000 alliance road, CINCINNATI, OH, United States, 45242 |
Name | Role | Address |
---|---|---|
JAMES A. CLARK | Chief Executive Officer | 10000 ALLIANCE ROAD, CINCINNATI, OH, United States, 45242 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-16 | 2023-11-17 | Address | 10000 ALLIANCE ROAD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2015-01-07 | 2019-01-16 | Address | 10000 ALLIANCE ROAD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2015-01-07 | Address | 10000 ALLIANCE ROAD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2007-02-28 | Address | 50 HUDSON VALLEY AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2005-11-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-01-03 | 2005-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117001824 | 2023-10-24 | SURRENDER OF AUTHORITY | 2023-10-24 |
210119060457 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-32563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190116060028 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170112006032 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150107006093 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130130002163 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110214002074 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
090107002612 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339843021 | 0213100 | 2014-07-09 | 500 HUDSON VALLEY AVE., NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
339641805 | 0213100 | 2014-03-21 | 500 HUDSON VALLEY AVE., NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
339518011 | 0213100 | 2013-12-12 | 500 HUDSON VALLEY AVE., NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
311980411 | 0213100 | 2009-07-30 | 500 HUDSON VALLEY AVE., NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-08-25 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-23 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State