Name: | LIGHTING GETZ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2011 (14 years ago) |
Entity Number: | 4130025 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 47 Lehigh Ave, CHESTER, NY, United States, 10918 |
Principal Address: | 47 Lehigh Ave, Chester, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 Lehigh Ave, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
CHAIM FRIEDMAN | Chief Executive Officer | 15 VAN BUREN DR UNIT 102, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 15 VAN BUREN DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2023-05-16 | Address | 15 VAN BUREN DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-05-03 | Address | 15 VAN BUREN DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-05-03 | Address | 47 lehigh ave, CHESTER, NY, 10918, 1404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503001525 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
230516000993 | 2023-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-16 |
221130002204 | 2022-11-30 | BIENNIAL STATEMENT | 2021-08-01 |
200121060130 | 2020-01-21 | BIENNIAL STATEMENT | 2019-08-01 |
110812000247 | 2011-08-12 | CERTIFICATE OF INCORPORATION | 2011-08-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State