Name: | CONTINENTAL LIGHTING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1982 (43 years ago) |
Entity Number: | 774046 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLSI | DOS Process Agent | 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
RANDY DEUTSCH | Chief Executive Officer | 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2013-08-01 | Address | 129 WEST 29TH ST., 9TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-22 | 2013-08-01 | Address | 129 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2013-08-01 | Address | 129 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-07-22 | 2010-09-17 | Address | LEHRER %ALLEN A. STEIN, 551 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-07-02 | 2010-07-22 | Address | 44 CURLEY ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801006383 | 2013-08-01 | BIENNIAL STATEMENT | 2012-06-01 |
100917000018 | 2010-09-17 | CERTIFICATE OF CHANGE | 2010-09-17 |
100722002471 | 2010-07-22 | BIENNIAL STATEMENT | 2010-06-01 |
080702002903 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
A874400-4 | 1982-06-04 | CERTIFICATE OF INCORPORATION | 1982-06-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State