AHS LIGHTING, INC.

Name: | AHS LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 26 Apr 2017 |
Entity Number: | 2919965 |
ZIP code: | 14534 |
County: | Ontario |
Place of Formation: | New York |
Address: | 48 BENEDICT RD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHS LIGHTING, INC. | DOS Process Agent | 48 BENEDICT RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
KIM BRYANT | Chief Executive Officer | 48 BENEDICT RD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-19 | 2015-06-04 | Address | 200 INDUSTRIAL PARK, STE 101, BLOOMFIELD, NY, 14469, 9213, USA (Type of address: Service of Process) |
2013-06-19 | 2015-06-04 | Address | 200 INDUSTRIAL PARK, STE 101, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
2007-07-05 | 2015-06-04 | Address | 200 INDUSTRIAL PARK, STE 101, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2007-07-05 | 2013-06-19 | Address | 200 INDSUTRIAL PARK, STE 101, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
2007-04-24 | 2013-06-19 | Address | 200 INDUSTRIAL PARK STE. 101, BLOOMFIELD, NY, 14469, 9213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170426000436 | 2017-04-26 | CERTIFICATE OF DISSOLUTION | 2017-04-26 |
150604006286 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130619006268 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110620002135 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090605002912 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State