Search icon

LIGHTNINGLABELS.COM LLC

Company Details

Name: LIGHTNINGLABELS.COM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Sep 2018 (7 years ago)
Date of dissolution: 30 Jan 2025
Entity Number: 5411168
ZIP code: 06437
County: New York
Place of Formation: Delaware
Address: 20 carter drive, GUILFORD, CT, United States, 06437

DOS Process Agent

Name Role Address
brook & whittle limited DOS Process Agent 20 carter drive, GUILFORD, CT, United States, 06437

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-03 2025-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-14 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-07-14 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017210 2025-01-30 SURRENDER OF AUTHORITY 2025-01-30
240903002302 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220921003193 2022-09-21 BIENNIAL STATEMENT 2022-09-01
220714001210 2022-07-13 CERTIFICATE OF CHANGE BY ENTITY 2022-07-13
200904061115 2020-09-04 BIENNIAL STATEMENT 2020-09-01
SR-84399 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84398 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181119000743 2018-11-19 CERTIFICATE OF PUBLICATION 2018-11-19
180917000411 2018-09-17 APPLICATION OF AUTHORITY 2018-09-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State