Search icon

LIGHTFLATS LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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