Name: | LIGHTHOUSE REAL ESTATE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2002 (23 years ago) |
Entity Number: | 2824894 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: PAUL COOPER, 60 HEMPSTEAD AVE, STE 718, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: PAUL COOPER, 60 HEMPSTEAD AVE, STE 718, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2020-10-09 | Address | ATTN: PAUL COOPER, 60 HEMPSTEAD AVE, STE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2008-03-17 | 2012-10-19 | Address | ATTN: PAUL COOPER, 60 HEMPSTEAD AVENUE SUITE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2002-10-21 | 2008-03-17 | Address | ATTN: PAUL COOPER, 444 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009002015 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
161031006280 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141209007193 | 2014-12-09 | BIENNIAL STATEMENT | 2014-10-01 |
121019002149 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101117002964 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State