Name: | NEW LIGHT REAL ESTATE, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2015 (10 years ago) |
Entity Number: | 4779274 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | Nevada |
Address: | 253 CHARLESGATE CIRCLE, AMHERST, NY, United States, 14051 |
Principal Address: | 7525 Humphrey Rd, Gasport, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
TIM ROSENTHAL | DOS Process Agent | 253 CHARLESGATE CIRCLE, AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
TIM ROSENTHAL | Chief Executive Officer | 7525 HUMPHREY RD, GASPORT, NY, United States, 14067 |
Number | Type | End date |
---|---|---|
10311206779 | CORPORATE BROKER | 2024-12-19 |
10991224112 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 7525 HUMPHREY RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
2015-06-23 | 2025-05-21 | Address | 253 CHARLESGATE CIRCLE, AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521003248 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
220923002033 | 2022-09-23 | BIENNIAL STATEMENT | 2021-06-01 |
150623000676 | 2015-06-23 | APPLICATION OF AUTHORITY | 2015-06-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State