Name: | LIGHTENING ROADSIDE ASSISTANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2002 (23 years ago) |
Entity Number: | 2722941 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 321 New South Road, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART HORNIK | DOS Process Agent | 321 New South Road, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
WISTERIA HOLDING CORP. | Agent | 1820 STEINWAY STREET, ASTORIA, NY, 11105 |
Name | Role | Address |
---|---|---|
STUART HORNIK | Chief Executive Officer | 321 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 11 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-03 | 2025-02-03 | Address | 11 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2020-12-03 | 2025-02-03 | Address | 11 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006291 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
201203060358 | 2020-12-03 | BIENNIAL STATEMENT | 2020-01-01 |
120124002522 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100126002285 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080115002411 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State