LIGHTHOUSE 360, INC.

Name: | LIGHTHOUSE 360, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2007 (18 years ago) |
Entity Number: | 3515259 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4955 ALTON TUCKER BLVD NE #300, SUGAR HILL, GA, United States, 30518 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN KOCH | Chief Executive Officer | 135 DURYEA ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-25 | 2025-05-25 | Address | 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-05-25 | 2025-05-25 | Address | 4955 ALTON TUCKER BLVD NE, #300, SUGAR HILL, GA, 30518, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2025-05-25 | Address | 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2023-05-21 | Address | 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2025-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250525000024 | 2025-05-25 | BIENNIAL STATEMENT | 2025-05-25 |
230521000593 | 2023-05-21 | BIENNIAL STATEMENT | 2023-05-01 |
210524060550 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
200413000549 | 2020-04-13 | CERTIFICATE OF AMENDMENT | 2020-04-13 |
200408000134 | 2020-04-08 | CERTIFICATE OF AMENDMENT | 2020-04-08 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State