Name: | SLG LIGHTPATH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2010 (15 years ago) |
Entity Number: | 3907929 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2021-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-14 | 2021-11-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2024-02-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-03 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-02-03 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038365 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220203001674 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
211102004079 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
220414001311 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
200203063613 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-101766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101767 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180202006380 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160210006312 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
140221006233 | 2014-02-21 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State