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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS MRVA | Chief Executive Officer | 6 BLACKSTONE VALLEY PL, SUITE 205, LINCOLN,, RI, United States, 02865 |
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) |
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