-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11787
›
-
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