Search icon

LIGHTHOUSE COMPUTER SERVICES, INC.

Branch

Company Details

Name: LIGHTHOUSE COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Branch of: LIGHTHOUSE COMPUTER SERVICES, INC., Rhode Island (Company Number 000082620)
Entity Number: 3831846
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6 BLACKSTONE VALLEY PL STE 205, LINCOLN, RI, United States, 02865

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS MRVA Chief Executive Officer 6 BLACKSTONE VALLEY PL, SUITE 205, LINCOLN,, RI, United States, 02865

History

Start date End date Type Value
2017-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-13 2017-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-09 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170823000119 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
150708006223 2015-07-08 BIENNIAL STATEMENT 2015-07-01
140724006338 2014-07-24 BIENNIAL STATEMENT 2013-07-01
120913000622 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
090709000577 2009-07-09 APPLICATION OF AUTHORITY 2009-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State