Search icon

GENERAL LITE SEARCH, INC.

Company Details

Name: GENERAL LITE SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1972 (53 years ago)
Date of dissolution: 05 Aug 2013
Entity Number: 332326
ZIP code: 07641
County: New York
Place of Formation: New York
Address: 266 UNION STREET, NORTHVALE, NJ, United States, 07641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 UNION STREET, NORTHVALE, NJ, United States, 07641

Chief Executive Officer

Name Role Address
LEON RUBACH Chief Executive Officer 266 UNION STREET, NORTHVALE, NJ, United States, 07641

History

Start date End date Type Value
1998-06-08 2006-05-25 Address 41 HONECK ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1995-04-18 1998-06-08 Address 19500 TURNBERRY WAY, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
1995-04-18 2006-05-25 Address 41 HONECK STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1995-04-18 2006-05-25 Address 41 HONECK STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
1972-06-15 1995-04-18 Address 10 W. 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805000715 2013-08-05 CERTIFICATE OF DISSOLUTION 2013-08-05
100629002441 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080702002815 2008-07-02 BIENNIAL STATEMENT 2008-06-01
20060627076 2006-06-27 ASSUMED NAME LLC INITIAL FILING 2006-06-27
060525003546 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State