Search icon

LIGHTBARS, INC.

Company Details

Name: LIGHTBARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2857447
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: PO BOX 328, POMONA, NY, United States, 10970
Principal Address: 97 CRYSTAL HILL DR, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIGHTBARS, INC. DOS Process Agent PO BOX 328, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
MATTHEW TANNENBAUM Chief Executive Officer 97 CRYSTAL HILL DR, POMONA, NY, United States, 10970

History

Start date End date Type Value
2013-08-07 2021-01-07 Address PO BOX 328, POMONA, NY, 10970, USA (Type of address: Service of Process)
2005-02-15 2013-08-07 Address 527 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2005-02-15 2013-08-07 Address 527 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2003-01-15 2005-02-15 Address 560 BRADLEY HILL ROAD, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061682 2021-01-07 BIENNIAL STATEMENT 2021-01-01
151203006727 2015-12-03 BIENNIAL STATEMENT 2015-01-01
130807002154 2013-08-07 BIENNIAL STATEMENT 2013-01-01
110120003149 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090106002795 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070226002840 2007-02-26 BIENNIAL STATEMENT 2007-01-01
050215002508 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030115000958 2003-01-15 CERTIFICATE OF INCORPORATION 2003-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404250 Other Contract Actions 2014-06-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-06-12
Transfer Date 2014-06-26
Termination Date 2016-02-29
Date Issue Joined 2014-07-14
Pretrial Conference Date 2014-12-17
Section 1332
Sub Section OC
Transfer Office 1
Transfer Docket Number 1404250
Transfer Origin 2
Status Terminated

Parties

Name LIGHTBARS, INC.
Role Plaintiff
Name ECEV, LLC,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State