CARBON LIGHTHOUSE, INC.
Headquarter
Name: | CARBON LIGHTHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2017 (8 years ago) |
Entity Number: | 5122618 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 163 WEST 80TH STREET, #3, NEW YORK, NY, United States, 94104 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAPHAEL ROSEN | Chief Executive Officer | 163 WEST 80TH STREET, #3, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 163 WEST 80TH STREET, #3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 548 MARKET STREET PMB 70156, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-08-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-08 | 2023-08-09 | Address | 163 WEST 80TH STREET, #3, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2017-04-20 | 2022-09-29 | Address | 192 STERLING STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809000649 | 2023-08-09 | BIENNIAL STATEMENT | 2023-04-01 |
220929022380 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210729000932 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
210208060588 | 2021-02-08 | BIENNIAL STATEMENT | 2019-04-01 |
170420000233 | 2017-04-20 | APPLICATION OF AUTHORITY | 2017-04-20 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State