Name: | A.C. LIGHTING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2014 (11 years ago) |
Entity Number: | 4633779 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 00000 |
Principal Address: | 565 ORWELL STREET, MISSISSAUGA, ONTARIO, Canada, L5A2W4 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
JEAN-LOUIS BLANCHARD | Chief Executive Officer | 565 ORWELL STREET, MISSISSAUGA, ON, Canada, L5A2W4 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 565 ORWELL STREET, MISSISSAUGA, CAN (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 565 ORWELL STREET, MISSISSAUGA, ON, CAN (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 565 ORWELL STREET, MANAGING DIRECTOR, MISSISSAUGA, ON, CAN (Type of address: Chief Executive Officer) |
2020-09-16 | 2025-02-24 | Address | 565 ORWELL STREET, MISSISSAUGA, CAN (Type of address: Chief Executive Officer) |
2019-02-26 | 2020-09-16 | Address | 88 HORNER AVENUE, TORONTO, CAN (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-20 | 2019-02-26 | Address | 88 HORNER AVENUE, TORONTO, CAN (Type of address: Chief Executive Officer) |
2014-09-10 | 2019-01-28 | Address | 111 EIGHT AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003658 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
221215002383 | 2022-12-15 | BIENNIAL STATEMENT | 2022-09-01 |
200916060411 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
190226060139 | 2019-02-26 | BIENNIAL STATEMENT | 2018-09-01 |
SR-105396 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161020006007 | 2016-10-20 | BIENNIAL STATEMENT | 2016-09-01 |
140910000144 | 2014-09-10 | APPLICATION OF AUTHORITY | 2014-09-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2226868504 | 2021-02-20 | 0296 | PPP | 50 Fountain Plz Ste 1400, Buffalo, NY, 14202-2215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State