Search icon

LIGHTRICKS LTD

Company Details

Name: LIGHTRICKS LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2014 (10 years ago)
Date of dissolution: 28 Feb 2018
Entity Number: 4646808
ZIP code: 10003
County: New York
Place of Formation: Israel
Address: 216 E 17TH ST APT 3R, NEW YORK, NY, United States, 10003
Principal Address: 216 E 17TH STREET, APT 3R, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR LIGHTRICKS, LTD. 2020 981184770 2021-10-07 LIGHTRICKS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-22
Business code 541214
Sponsor’s telephone number 7185107122
Plan sponsor’s address 216 EAST 17TH STREET, APPT. 3R, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR LIGHTRICKS, LTD 2020 981184770 2021-07-29 LIGHTRICKS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-22
Business code 541214
Sponsor’s telephone number 7185107122
Plan sponsor’s address 216 EAST 17TH STREET, APPT. 3R, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 E 17TH ST APT 3R, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
AMIT GOLDSTEIN Chief Executive Officer 216 E 17TH STREET, APT 3R, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-10-06 2018-02-28 Address 216 E 17TH STREET, APT 3R, NEW YORK, NY, 10003, 3658, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180228000004 2018-02-28 SURRENDER OF AUTHORITY 2018-02-28
170320006002 2017-03-20 BIENNIAL STATEMENT 2016-10-01
141006000449 2014-10-06 APPLICATION OF AUTHORITY 2014-10-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State