Search icon

AHS LIGHTING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
AHS LIGHTING, INC. DOS Process Agent 48 BENEDICT RD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
KIM BRYANT Chief Executive Officer 48 BENEDICT RD, PITTSFORD, NY, United States, 14534

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State