MLIGHT, INC.

Name: | MLIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2003 (22 years ago) |
Entity Number: | 2981421 |
ZIP code: | 12090 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 4744 NY 7, HOOSICK FALLS, NY, United States, 12090 |
Principal Address: | 124 LORD AVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4744 NY 7, HOOSICK FALLS, NY, United States, 12090 |
Name | Role | Address |
---|---|---|
MICHAEL K DUNCAN | Chief Executive Officer | 124 LORD AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 124 LORD AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2011-11-15 | 2024-07-31 | Address | 4744 NY 7, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process) |
2007-12-04 | 2011-11-15 | Address | DUNCAN'S SYCAWAY MART, 558 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2005-12-20 | 2007-12-04 | Address | 124 LORD AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2005-12-20 | 2007-12-04 | Address | DUNCAN'S SYCAWAY MGMT, 558 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731001944 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
211106000482 | 2021-11-06 | BIENNIAL STATEMENT | 2021-11-06 |
111115002852 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091119002527 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071204002469 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State