Search icon

LITE REP INC.

Company Details

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

Chief Executive Officer

Name Role Address
SYBIL COHEN Chief Executive Officer 499-7TH AVE, 8TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 7TH AVE, 8TH FLR, NEW YORK, NY, United States, 10018

History

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)

Filings

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