Search icon

LIGHTLE ENTERPRISES OF OHIO, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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