Name: | ILLUMINATIONS BY CRITERION LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1977 (48 years ago) |
Date of dissolution: | 18 Nov 2024 |
Entity Number: | 437539 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP FINKELSTEIN | Chief Executive Officer | 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-01 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-20 | 2024-11-18 | Address | 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2024-11-18 | Address | 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1977-06-10 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-06-10 | 1993-01-20 | Address | 251 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004434 | 2024-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-18 |
190604060830 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006089 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130607006067 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110621003062 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
20100907020 | 2010-09-07 | ASSUMED NAME CORP INITIAL FILING | 2010-09-07 |
090616002121 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070627002344 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050803002624 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
030604002221 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5251017408 | 2020-05-12 | 0235 | PPP | 251 Sunrise Highway, Rockville Centre, NY, 11570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6251858904 | 2021-05-01 | 0235 | PPS | 251 Sunrise Hwy, Rockville Centre, NY, 11570-4902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State