Name: | LIGHTING EVEN LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2015 (10 years ago) |
Entity Number: | 4705389 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
QINGFENG ZENG | Chief Executive Officer | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-09 | 2023-04-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-09 | 2023-04-09 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-06-20 | 2023-04-09 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-26 | 2023-04-09 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-26 | 2023-04-09 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2017-02-15 | 2019-02-26 | Address | 228 PARK AVE., S #45956, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2017-02-15 | 2019-02-26 | Address | 228 PARK AVE., S #45956, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-02-05 | 2019-02-26 | Address | 228 PARK AVE., S #45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-02-05 | 2023-04-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230409000314 | 2023-04-09 | BIENNIAL STATEMENT | 2023-02-01 |
190620000706 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
190226060129 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170215006003 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
150205010001 | 2015-02-05 | CERTIFICATE OF INCORPORATION | 2015-02-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State