Search icon

LITEBOXER TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITEBOXER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2021 (4 years ago)
Entity Number: 6204779
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Foreign Legal Name: LITEBOXER TECHNOLOGIES, INC.
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 8 Merrill Industrial Drive, Unit 12, Hampton, NH, United States, 03842

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JEFFREY MORIN Chief Executive Officer 8 MERRILL INDUSTRIAL DRIVE, UNIT 12, HAMPTON, NH, United States, 03842

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 8 MERRILL INDUSTRIAL DRIVE, UNIT 12, HAMPTON, NH, 03842, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-03 Address 8 MERRILL INDUSTRIAL DRIVE, UNIT 12, HAMPTON, NH, 03842, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-06-02 2025-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-05-14 2023-06-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603002594 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230602001240 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220514000579 2022-05-13 CERTIFICATE OF CHANGE BY ENTITY 2022-05-13
210623000270 2021-06-22 APPLICATION OF AUTHORITY 2021-06-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State