LIGHTSMITH, INC.

Name: | LIGHTSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2018 (7 years ago) |
Date of dissolution: | 29 May 2024 |
Entity Number: | 5329139 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A HEW WING | DOS Process Agent | 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
MICHAEL A HEW WING | Chief Executive Officer | 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2024-05-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-09-01 | 2023-09-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2022-12-05 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2022-11-07 | 2022-12-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2020-05-04 | 2024-06-14 | Address | 189 BRIDGE STREET, APT 6C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614000511 | 2024-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-29 |
200504061688 | 2020-05-04 | BIENNIAL STATEMENT | 2020-04-01 |
180425010072 | 2018-04-25 | CERTIFICATE OF INCORPORATION | 2018-04-25 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State