Search icon

LIGHTHOUSE MARKETING, INC.

Company Details

Name: LIGHTHOUSE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2001 (24 years ago)
Date of dissolution: 11 Jun 2019
Entity Number: 2678430
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5821 ACTON ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN M BEEBE Chief Executive Officer 5821 ACTON ST, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
LIGHTHOUSE MARKETING, INC. DOS Process Agent 5821 ACTON ST, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161611109
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-01 2013-09-09 Address 5821 ACTION ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-11-02 2009-09-01 Address 5821 ACTION ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-11-02 2013-09-09 Address 5821 ACTION ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-11-02 2013-09-09 Address 5821 ACTION ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2003-09-10 2005-11-02 Address 5821 ACTON ST, EAST SYRACUSE, NY, 13052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190611000277 2019-06-11 CERTIFICATE OF DISSOLUTION 2019-06-11
150901006324 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007649 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111013002262 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090901002048 2009-09-01 BIENNIAL STATEMENT 2009-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State