Search icon

KLS LIGHTING CO LTD

Company Details

Name: KLS LIGHTING CO LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2015 (10 years ago)
Date of dissolution: 11 Jul 2019
Entity Number: 4748035
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 764 ROUTE 25A STE 5, EAST SETAUKET, NY, United States, 11787
Principal Address: 764 ROUTE 25A STE 5, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIJUAN PAN DOS Process Agent 764 ROUTE 25A STE 5, EAST SETAUKET, NY, United States, 11787

Agent

Name Role Address
LIJUAN PAN Agent 155 EAST MAIN STREET STE 230, SMITHTOWN, NY, 11787

Chief Executive Officer

Name Role Address
LIJUAN PAN Chief Executive Officer 764 ROUTE 25A STE 5, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2016-07-27 2018-01-10 Address 155 EAST MAIN STREET STE 230, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2015-06-10 2017-07-10 Name KALMAR LIGHTING CO LTD
2015-04-24 2015-06-10 Name SHANGHAI KALMAR LIGHTING CO LTD
2015-04-24 2016-07-27 Address 136-40 39TH AVE STE 508K, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190711000035 2019-07-11 CERTIFICATE OF DISSOLUTION 2019-07-11
180110006180 2018-01-10 BIENNIAL STATEMENT 2017-04-01
170710000935 2017-07-10 CERTIFICATE OF AMENDMENT 2017-07-10
160727000659 2016-07-27 CERTIFICATE OF CHANGE 2016-07-27
150610000806 2015-06-10 CERTIFICATE OF AMENDMENT 2015-06-10
150424010233 2015-04-24 CERTIFICATE OF INCORPORATION 2015-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709636 Trademark 2017-12-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-07
Termination Date 2017-12-15
Section 1051
Status Terminated

Parties

Name J.T. KALMAR GMBH
Role Plaintiff
Name KLS LIGHTING CO LTD
Role Defendant
1707505 Trademark 2017-12-22 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-12-22
Termination Date 2019-08-12
Date Issue Joined 2018-08-31
Section 1051
Status Terminated

Parties

Name J.T. KALMAR GMBH
Role Plaintiff
Name KLS LIGHTING CO LTD
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State