LPS LIGHTING SALES, INC.

Name: | LPS LIGHTING SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2002 (23 years ago) |
Entity Number: | 2784232 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 GREAT OAKS, SUITE 117A, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VAN WORMER | DOS Process Agent | 100 GREAT OAKS, SUITE 117A, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
ROBERT VAN WORMER | Chief Executive Officer | 100 GREAT OAKES, SUITE 117A, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-07 | 2020-06-02 | Address | 4 AIRLINE DRIVE, SUITE 203, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2016-06-07 | 2020-06-02 | Address | 4 AIRLINE DRIVE, SUITE 203, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2016-06-07 | 2020-06-02 | Address | 4 AIRLINE DRIVE, SUITE 203, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-06-18 | 2016-06-07 | Address | 421 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2016-06-07 | Address | 421 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060299 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006773 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160607006815 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140602006439 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120608006048 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State