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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 UNION STREET, NORTHVALE, NJ, United States, 07641 |
Name | Role | Address |
---|---|---|
LEON RUBACH | Chief Executive Officer | 266 UNION STREET, NORTHVALE, NJ, United States, 07641 |
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) |
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