Name: | LIGHT & POWER COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1977 (48 years ago) |
Entity Number: | 425109 |
ZIP code: | 12180 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 255 RIVER ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 2
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DANIELS | Chief Executive Officer | 255 RIVER ST, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 RIVER ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-03 | 2005-03-25 | Address | 255 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2003-03-03 | Address | 255 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2001-04-11 | Address | 26 N BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2001-04-11 | Address | 26 N BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1994-04-27 | 1997-02-18 | Address | 26 NORTH BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130531030 | 2013-05-31 | ASSUMED NAME CORP INITIAL FILING | 2013-05-31 |
110506002946 | 2011-05-06 | BIENNIAL STATEMENT | 2011-02-01 |
090812002569 | 2009-08-12 | BIENNIAL STATEMENT | 2009-02-01 |
070309002653 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050325002269 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State