Name: | FIRST LIGHT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2020 (5 years ago) |
Entity Number: | 5887747 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | District of Columbia |
Foreign Legal Name: | FIRST LIGHT VENTURES, INC. |
Fictitious Name: | FIRST LIGHT GROUP, INC. |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 223 N Guadalupe Street, Suite 551, Santa Fe, NM, United States, 87501 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JOSHUA BERNSTEIN | Chief Executive Officer | 223 N GUADALUPE STREET, SUITE 551, SANTA FE, NM, United States, 87501 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 223 N GUADALUPE STREET, SUITE 551, SANTA FE, NM, 87501, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 77 WEST 55TH STREET, APT 14J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2024-12-30 | Address | 77 WEST 55TH STREET, APT 14J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2024-12-30 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-02-13 | 2024-12-30 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019868 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230213001921 | 2023-02-13 | CERTIFICATE OF AMENDMENT | 2023-02-13 |
221229001383 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
220907003089 | 2022-09-06 | CERTIFICATE OF AMENDMENT | 2022-09-06 |
210115000169 | 2021-01-15 | CERTIFICATE OF CHANGE | 2021-01-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State