Search icon

LIGHTGAGE, INC.

Company Details

Name: LIGHTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689279
ZIP code: 14572
County: Livingston
Place of Formation: New York
Address: 7576 Tabors Corner Road, Wayland, NY, United States, 14572

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7576 Tabors Corner Road, Wayland, NY, United States, 14572

Chief Executive Officer

Name Role Address
DEAN FAKLIS Chief Executive Officer 7576 TABORS CORNER ROAD, WAYLAND, NY, United States, 14572

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 7576 TABORS CORNER ROAD, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 7752 WHEATON HILL ROAD, SPRINGWATER, NY, 14560, USA (Type of address: Chief Executive Officer)
2009-10-28 2023-10-02 Address 7752 WHEATON HILL ROAD, SPRINGWATER, NY, 14560, USA (Type of address: Service of Process)
2009-10-28 2023-10-02 Address 7752 WHEATON HILL ROAD, SPRINGWATER, NY, 14560, USA (Type of address: Chief Executive Officer)
2007-11-19 2009-10-28 Address 7576 TABORS CORNER RD, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002004264 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211027001335 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191004060093 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171006006229 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151006006422 2015-10-06 BIENNIAL STATEMENT 2015-10-01

Trademarks Section

Serial Number:
78638100
Mark:
LIGHTGAGE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-05-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIGHTGAGE

Goods And Services

For:
interferometers
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State