Name: | LIGHTLE ENTERPRISES OF OHIO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2008 (16 years ago) |
Entity Number: | 3718939 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-08-13 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-20 | 2024-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-20 | 2024-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-09-11 | 2023-06-20 | Address | PO BOX 329, FRANKFORT, OH, 45628, USA (Type of address: Service of Process) |
2010-09-30 | 2012-09-11 | Address | PO BOX 329, FRANKFOR, OH, 45628, USA (Type of address: Service of Process) |
2010-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-19 | 2010-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-10 | 2010-07-19 | Address | PO BOX 329, FRANKFORT, OH, 45628, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000749 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
240813003000 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
230620004843 | 2023-06-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-19 |
200803060440 | 2020-08-03 | BIENNIAL STATEMENT | 2018-09-01 |
SR-50703 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140903006643 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120911006328 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100930002299 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
100719000435 | 2010-07-19 | CERTIFICATE OF CHANGE | 2010-07-19 |
080910000997 | 2008-09-10 | APPLICATION OF AUTHORITY | 2008-09-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State