Name: | TRUCK-LITE CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2010 (14 years ago) |
Entity Number: | 4026379 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-24 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-24 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-03 | 2019-07-24 | Address | ATTENTION: LAWRENCE N. BLUTH,, GEN.COUNSEL, 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002566 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201003139 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201060287 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200212060387 | 2020-02-12 | BIENNIAL STATEMENT | 2018-12-01 |
190724000574 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State