Search icon

FS LIGHTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FS LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1934 (91 years ago)
Date of dissolution: 07 Jun 2018
Entity Number: 47743
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1415 W 22ND STREET STE 1100, OAK BROOK, IL, United States, 60523
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JENNIFER SHERMAN Chief Executive Officer 1415 W 22ND STREET STE 1100, OAK BROOK, IL, United States, 60523

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-08 2014-04-25 Address 1415 WEST 22ND ST, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2011-03-08 2014-04-25 Address C/O FEDERAL SIGNAL CORP, 1415 WEST 22ND ST, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Principal Executive Office)
2006-10-13 2011-03-08 Address 1616 N MAIN ST, PEARLAND, TX, 77581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85087 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85086 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180607000053 2018-06-07 CERTIFICATE OF DISSOLUTION 2018-06-07
161004007194 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006742 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State