Search icon

CUSTOM LIGHTING SERVICES, L.L.C.

Company Details

Name: CUSTOM LIGHTING SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Sep 2002 (22 years ago)
Date of dissolution: 24 Jun 2009
Entity Number: 2809157
ZIP code: 64120
County: Erie
Place of Formation: Delaware
Address: 6001 E FRONT ST, KANSAS CITY, MO, United States, 64120

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6001 E FRONT ST, KANSAS CITY, MO, United States, 64120

History

Start date End date Type Value
2008-01-28 2009-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-01-28 2009-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-16 2008-01-28 Address 300 INTERNATIONAL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2003-05-16 2008-01-28 Address 300 INTERNATIONAL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-09-09 2003-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-09-09 2003-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090624000833 2009-06-24 SURRENDER OF AUTHORITY 2009-06-24
080128000450 2008-01-28 CERTIFICATE OF CHANGE 2008-01-28
041105002307 2004-11-05 BIENNIAL STATEMENT 2004-09-01
030516000638 2003-05-16 CERTIFICATE OF CHANGE 2003-05-16
021118000049 2002-11-18 AFFIDAVIT OF PUBLICATION 2002-11-18
021118000045 2002-11-18 AFFIDAVIT OF PUBLICATION 2002-11-18
020909000092 2002-09-09 APPLICATION OF AUTHORITY 2002-09-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State