Name: | HI - LIGHT DECORATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1974 (51 years ago) |
Entity Number: | 345063 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2455 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Principal Address: | 2455 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS CASTALDO | Chief Executive Officer | 2455 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
LOUIS CASTALDO | DOS Process Agent | 2455 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-05 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-06-05 | 1999-04-23 | Address | 501 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614006236 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
140610006770 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120723002094 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100624002331 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
20090416011 | 2009-04-16 | ASSUMED NAME LLC INITIAL FILING | 2009-04-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State