Name: | LIGHTFLATS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jan 2018 (7 years ago) |
Date of dissolution: | 07 Nov 2024 |
Entity Number: | 5267883 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-11-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-25 | 2024-11-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-11 | 2024-01-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-11 | 2024-01-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-03 | 2024-01-11 | Address | 325 LEXINGTON AVENUE, APT. 10B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-01-17 | 2024-01-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-01-17 | 2020-01-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001142 | 2024-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-07 |
240125002820 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
240111001584 | 2024-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-10 |
220114002094 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200103062399 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180606000723 | 2018-06-06 | CERTIFICATE OF PUBLICATION | 2018-06-06 |
180117010058 | 2018-01-17 | ARTICLES OF ORGANIZATION | 2018-01-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State