Name: | INTEGRATED LIGHTING SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2010 (15 years ago) |
Entity Number: | 3924756 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-06 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-06 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-18 | 2023-01-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-05-18 | 2023-01-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-12-10 | 2018-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-10 | 2018-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-14 | 2014-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-16 | 2012-06-14 | 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 |
---|---|---|---|
240327002118 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
230106000836 | 2023-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-05 |
220324003239 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200331060315 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180518000135 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
180307006304 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160303007421 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
141210000574 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
140401006287 | 2014-04-01 | BIENNIAL STATEMENT | 2014-03-01 |
120614000747 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State