Name: | BRIAN MACDEVITT LIGHTING DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2004 (21 years ago) |
Entity Number: | 3010221 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5512 CORNINH RD, BETHESDA, MD, United States, 20814 |
Address: | 685 third ave, 4th fl, c/o marks paneth llp, new york, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CBIZ MARKS PANETH | DOS Process Agent | 685 third ave, 4th fl, c/o marks paneth llp, new york, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRIAN MACDEVITT | Chief Executive Officer | 5512 CORNINH RD, BETHESDA, MD, United States, 20814 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 5512 CORNINH RD, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
2018-02-13 | 2024-02-05 | Address | 685 THIRD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-12-20 | 2018-02-13 | Address | BRIAN MACEDEVITT, 5512 CORNINH RD STE 3505, BETHESDA, MD, 20814, USA (Type of address: Service of Process) |
2013-12-20 | 2024-02-05 | Address | 5512 CORNINH RD, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2013-12-20 | Address | 18 NORTH ASTOR STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2013-12-20 | Address | 18 NO. ASTER ST., IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2004-02-09 | 2013-12-20 | Address | 115 SOUTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2004-02-09 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002211 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220216000399 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200220060090 | 2020-02-20 | BIENNIAL STATEMENT | 2020-02-01 |
180213006100 | 2018-02-13 | BIENNIAL STATEMENT | 2018-02-01 |
160209006052 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140224006087 | 2014-02-24 | BIENNIAL STATEMENT | 2014-02-01 |
131220002119 | 2013-12-20 | BIENNIAL STATEMENT | 2013-02-01 |
080228002672 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
060512003150 | 2006-05-12 | BIENNIAL STATEMENT | 2006-02-01 |
040209000056 | 2004-02-09 | CERTIFICATE OF INCORPORATION | 2004-02-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State