Name: | ELECTRIC LIGHTING AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1976 (49 years ago) |
Entity Number: | 388483 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 500 North Broadway, Ste 258, 36 WEST 25TH STREET, 2ND FLOOR, Jericho, NY, United States, 11753 |
Principal Address: | 36 west 25th street 2nd floor, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 North Broadway, Ste 258, 36 WEST 25TH STREET, 2ND FLOOR, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JOHN WEINTRAUB | Chief Executive Officer | 36 WEST 25TH STREET 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 500 NORTH BROADWAY SUITE 258, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 36 WEST 25TH STREET 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2024-01-10 | Address | ATTENTION: PRESIDENT, 36 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-01-26 | 2019-01-31 | Address | ROY WEINTRAUB, 36 WEST 25TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-04-12 | 2010-01-26 | Address | ELECTRIC LIGHTING AGENCIES,, INC., 36 WEST 25TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110004538 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
220203002856 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200429060437 | 2020-04-29 | BIENNIAL STATEMENT | 2020-01-01 |
190131000317 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
140211002017 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State