Name: | LIGHTRON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1970 (55 years ago) |
Entity Number: | 294439 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 712 FIFTH AVENUE, 18TH FLOOR, C/O GRIF18TH FLOORFON CORPORATION, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VICTOR L. WELDON | Chief Executive Officer | 8585 DUKE BLVD, MASON, NY, United States, 45040 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 8585 DUKE BLVD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 8585 DUKE BLVD, MASON, NY, 45040, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-11-27 | Address | 712 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2020-08-12 | Address | 712 FIFTH AVENUE, 18TH FLOOR, C/O GRIFFON CORPORATION, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-11-04 | 2024-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004947 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
220818003201 | 2022-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
200812060433 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180807006815 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
161205008140 | 2016-12-05 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State