Name: | LITE REP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2001 (23 years ago) |
Entity Number: | 2709934 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 499 7TH AVE, 8TH FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | 499-7TH AVE, 8TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYBIL COHEN | Chief Executive Officer | 499-7TH AVE, 8TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 7TH AVE, 8TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2010-01-27 | Address | 225 WEST 34TH ST #901, NEW Y ORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2010-01-27 | Address | 225 WEST 34TH ST #901, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
2006-01-13 | 2010-01-27 | Address | 225 WEST 34TH ST #901, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2003-12-16 | 2006-01-13 | Address | 93 CYPRESS DR, WOODBURY, NY, 00000, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2006-01-13 | Address | 21 DUNEDIN ST, SMITHTOWN, NY, 00000, USA (Type of address: Principal Executive Office) |
2001-12-18 | 2006-01-13 | Address | 225 W 34TH ST STE 901, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002605 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120425002717 | 2012-04-25 | BIENNIAL STATEMENT | 2011-12-01 |
100127002022 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
071221002285 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060113003372 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031216002723 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011218000356 | 2001-12-18 | CERTIFICATE OF INCORPORATION | 2001-12-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State