Name: | LONGSIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2020 (4 years ago) |
Entity Number: | 5848339 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5005 Rockside Rd, Suite 600, Independence, OH, United States, 44131 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL OTTENHOFF | Chief Executive Officer | 6 GRAND ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 5005 ROCKSIDE RD, SUITE 600, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 6 GRAND ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003315 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221019001855 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201001000293 | 2020-10-01 | APPLICATION OF AUTHORITY | 2020-10-01 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State