Name: | LIGHTHOUSE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 01 Jul 2022 |
Entity Number: | 2709697 |
ZIP code: | 10528 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 641 Sixth Avenue, 4th Floor, New York, NY, United States, 10011 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN SAMUELSON | Chief Executive Officer | 641 SIXTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-25 | 2022-05-25 | Address | 6780 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2022-05-25 | 2022-05-25 | Address | 641 SIXTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2014-07-24 | 2022-05-25 | Address | 6780 PITTSFORD PALMYRA RD, BLDG 3-C, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2003-12-15 | 2014-07-24 | Address | 6780 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2003-12-15 | 2022-05-25 | Address | 6780 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220629002643 | 2022-06-28 | CERTIFICATE OF MERGER | 2022-07-01 |
220525000949 | 2022-05-25 | BIENNIAL STATEMENT | 2021-12-01 |
220525001895 | 2022-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-25 |
140724002224 | 2014-07-24 | BIENNIAL STATEMENT | 2013-12-01 |
031215002120 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State