Name: | SEARCHLIGHT NY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2011 (14 years ago) |
Entity Number: | 4047732 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 76 Cedar Ln, Ossining, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
KELLY HERRICK | Chief Executive Officer | 76 CEDAR LN, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 76 CEDAR LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2025-01-07 | Address | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-12-23 | 2025-01-07 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-12-23 | 2025-01-07 | Address | 76 CEDAR LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003630 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241218004090 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
241223002726 | 2024-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-18 |
110127000204 | 2011-01-27 | CERTIFICATE OF INCORPORATION | 2011-01-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State