STAGE LIGHTING DISTRIBUTORS CORP.

Name: | STAGE LIGHTING DISTRIBUTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1976 (49 years ago) |
Entity Number: | 417823 |
ZIP code: | 07410 |
County: | New York |
Place of Formation: | New York |
Address: | 36-05 BROADWAY, FAIR LAWN, NJ, United States, 07410 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HILZEN | DOS Process Agent | 36-05 BROADWAY, FAIR LAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
ROBERT HILZEN | Chief Executive Officer | 36-05 BROADWAY, FAIR LAWN, NJ, United States, 07410 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-29 | 2015-01-02 | Address | 318 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-01-03 | 2015-01-02 | Address | 318 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2015-01-02 | Address | 318 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-11-28 | 2013-01-29 | Address | 318 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-01-14 | 2011-01-03 | Address | 75 BROWN CIRCLE, PARAMUS, NY, 07652, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161222006170 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
150102006088 | 2015-01-02 | BIENNIAL STATEMENT | 2014-12-01 |
130129006019 | 2013-01-29 | BIENNIAL STATEMENT | 2012-12-01 |
110103002176 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
20090810046 | 2009-08-10 | ASSUMED NAME CORP INITIAL FILING | 2009-08-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State