Name: | LIGHTHOUSE CHIEF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4720180 |
ZIP code: | 12110 |
County: | Monroe |
Place of Formation: | New York |
Address: | 601 Troy-Schenectady Rd. #1025, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JUSTIN DEWOLF | Agent | 601 TROY-SCHENECTADY RD., #1025, LATHAM, NY, 12110 |
Name | Role | Address |
---|---|---|
JUSTIN DEWOLF | DOS Process Agent | 601 Troy-Schenectady Rd. #1025, Latham, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2025-03-12 | Address | 601 troy-schenectady rd., #1025, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2024-05-22 | 2025-03-12 | Address | 601 TROY-SCHENECTADY RD., #1025, LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
2023-05-17 | 2024-05-22 | Address | 520 white plains road, suite 500 #2913, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2023-05-17 | 2024-05-22 | Address | 520 white plains road, suite 500 #2913, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent) |
2023-03-03 | 2023-05-17 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001149 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240522001728 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
230517003926 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
230303000052 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210317060273 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State