Search icon

LIGHTHOUSE COMMUNICATIONS & LEASING, INC.

Company Details

Name: LIGHTHOUSE COMMUNICATIONS & LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500473
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM ZEYEN Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 501 JOAN STREET, LA HABRA, CA, 90631, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 10241 DEMOCRAT RD, PARKER, CO, 80134, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-17 Address 501 JOAN STREET, LA HABRA, CA, 90631, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 501 JOAN STREET, LA HABRA, CA, 90631, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 10241 DEMOCRAT RD, PARKER, CO, 80134, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-17 Address 10241 DEMOCRAT RD, PARKER, CO, 80134, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-08 2025-02-17 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-02-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217001050 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230208001627 2023-02-08 BIENNIAL STATEMENT 2023-02-01
220928021211 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210611000174 2021-06-11 CERTIFICATE OF CHANGE 2021-06-11
210222060187 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190225000559 2019-02-25 APPLICATION OF AUTHORITY 2019-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State