Name: | THE LIGHTHOUSE COFFEE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 18 Apr 2006 (19 years ago) |
Entity Number: | 3349805 |
ZIP code: | 12205 |
County: | Westchester |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-11-19 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-08-29 | 2024-11-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2006-04-18 | 2024-08-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2006-04-18 | 2024-08-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-04-18 | 2024-08-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003789 | 2024-11-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-19 |
240830016976 | 2024-08-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-08-29 |
060418000303 | 2006-04-18 | CERTIFICATE OF INCORPORATION | 2006-04-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State