Search icon

0ENERGY LIGHTING, INC.

Headquarter

Company Details

Name: 0ENERGY LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2012 (13 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 4222927
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 45 Banfi Plaza N., Farmingdale, NY, United States, 11735
Principal Address: 45 BANFI PLAZA N, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 0ENERGY LIGHTING, INC., FLORIDA F12000001785 FLORIDA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 45 Banfi Plaza N., Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
BRUCE R. THAW Chief Executive Officer 45 BANFI PLAZA N, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-01-06 Address 45 Banfi Plaza N., Farmingdale, NY, 11735, USA (Type of address: Service of Process)
2024-03-04 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-04 2024-03-04 Address 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-01-06 Address 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2020-03-10 2024-03-04 Address 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-05 2024-03-04 Address 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003430 2025-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-06
240304001884 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220314001209 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200310060403 2020-03-10 BIENNIAL STATEMENT 2020-03-01
SR-60138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305007074 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006790 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140319006480 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120328000019 2012-03-28 CERTIFICATE OF INCORPORATION 2012-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705073 Other Contract Actions 2017-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-06
Termination Date 2018-09-06
Date Issue Joined 2017-12-22
Pretrial Conference Date 2017-10-20
Section 1051
Status Terminated

Parties

Name 0ENERGY LIGHTING, INC.
Role Plaintiff
Name LED SOURCE HOLDCO LLC,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State