Search icon

LIGHTFORMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHTFORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1982 (43 years ago)
Date of dissolution: 24 Jun 2010
Entity Number: 754301
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 142 W 26TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 252 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED KATZ Chief Executive Officer 252 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 W 26TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-04-07 2008-03-11 Address 142 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-24 2008-03-11 Address 252 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-03-24 2008-03-11 Address 252 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-05-09 2004-03-24 Address 168 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-05-09 2006-04-07 Address 168 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100624000550 2010-06-24 CERTIFICATE OF DISSOLUTION 2010-06-24
100402002237 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080311002882 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060407002789 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040324002468 2004-03-24 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31194 CL VIO INVOICED 2004-11-17 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State