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 |
Name | Role | Address |
---|---|---|
brook & whittle limited | DOS Process Agent | 20 carter drive, GUILFORD, CT, United States, 06437 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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