LITE CONCEPTS LTD.

Name: | LITE CONCEPTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2001 (24 years ago) |
Entity Number: | 2669179 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1090 Route 6, Mahopac, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LITE CONCEPTS LTD. | DOS Process Agent | 1090 Route 6, Mahopac, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
GREG AERY | Chief Executive Officer | 1090 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 1090 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2024-12-27 | Address | 8 WESTCHESTER PLAZA, 195, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2017-08-02 | 2019-08-02 | Address | 8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2017-08-02 | 2024-12-27 | Address | 8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002608 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
190802061036 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006920 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150821006098 | 2015-08-21 | BIENNIAL STATEMENT | 2015-08-01 |
130819006270 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State