ELGEE LIGHTING, INC.

Name: | ELGEE LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1982 (43 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 782732 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 765 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Principal Address: | 765 SOUTH STREET, P.O. BOX 472, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JAMES C. BOYLE | Chief Executive Officer | 765 SOUTH STREET, P.O. BOX 472, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 765 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1993-08-13 | Address | PO BOX 2263, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1993-08-13 | Address | 765 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1990-11-13 | 1993-08-13 | Address | 765 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1982-07-30 | 1982-11-24 | Name | LEONARD GERINGER LIGHTING, INC. |
1982-07-19 | 1982-07-30 | Name | GERINGER LIGHTING CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1482700 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930813002805 | 1993-08-13 | BIENNIAL STATEMENT | 1993-07-01 |
930615002364 | 1993-06-15 | BIENNIAL STATEMENT | 1992-07-01 |
901113000272 | 1990-11-13 | CERTIFICATE OF CHANGE | 1990-11-13 |
A923352-2 | 1982-11-24 | CERTIFICATE OF AMENDMENT | 1982-11-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State