LIGHTENING USA INC

Name: | LIGHTENING USA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2015 (10 years ago) |
Entity Number: | 4761621 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1274 49TH STREET SUITE 513, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIGHTENING USA INC | DOS Process Agent | 1274 49TH STREET SUITE 513, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOEL JACOBOWITZ | Chief Executive Officer | 1274 49TH STREET SUITE 513, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 426 GANNON AVE S, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 1274 49TH STREET SUITE 513, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2025-02-27 | Address | 426 GANNON AVE S, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2025-02-27 | Address | 426 GANNON AVE S, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2016-12-20 | 2019-05-06 | Address | 4812 14TH AVENUE SUITE 5A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003815 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
210510060466 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190506060888 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
161220000490 | 2016-12-20 | CERTIFICATE OF CHANGE | 2016-12-20 |
150520010320 | 2015-05-20 | CERTIFICATE OF INCORPORATION | 2015-05-20 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State