Name: | LIGHTBOX VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2015 (10 years ago) |
Entity Number: | 4775324 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-10 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-10 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-06-16 | 2022-06-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-06-16 | 2022-06-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000534 | 2023-06-03 | BIENNIAL STATEMENT | 2023-06-01 |
220928026405 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019172 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220610001624 | 2022-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-09 |
210609060354 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190708060093 | 2019-07-08 | BIENNIAL STATEMENT | 2019-06-01 |
170612006294 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
160126000375 | 2016-01-26 | CERTIFICATE OF PUBLICATION | 2016-01-26 |
150616000421 | 2015-06-16 | ARTICLES OF ORGANIZATION | 2015-06-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State