Search icon

SLG LIGHTPATH LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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