LINNAEA TILLETT LIGHTING DESIGN ASSOCIATES, INC.

Name: | LINNAEA TILLETT LIGHTING DESIGN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1983 (42 years ago) |
Entity Number: | 869637 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Linnaea Tillett Lighting Design Associates, Inc., crafts highly advanced lighting solutions. Founded in 1983, the firm has a reputation for artistry, technical innovation and functionality with extensive experience in designing lighting landscape, infrastructure, architecture, public art and interiors. |
Address: | 15 MAIDEN LANE, SUITE 508, NEW YORK, NY, United States, 10038 |
Principal Address: | 15 MAIDEN LANE STE 508, NEW YORK, NY, United States, 10038 |
Contact Details
Website https://www.tillettlighting.com
Phone +1 212-766-0144
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINNAEA TILLETT | Chief Executive Officer | 15 MAIDEN LANE STE 508, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LINNAEA TILLETT LIGHTING DESIGN ASSOCIATES, INC. | DOS Process Agent | 15 MAIDEN LANE, SUITE 508, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-16 | 2025-07-16 | Address | 15 MAIDEN LANE STE 508, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-07-16 | 2025-07-16 | Address | 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2025-07-16 | Address | 15 MAIDEN LANE, SUITE 508, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2016-05-04 | 2025-07-16 | Address | 15 MAIDEN LANE STE 508, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-05-04 | 2019-09-03 | Address | 15 MAIDEN LANE STE 508, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250716002566 | 2025-07-16 | BIENNIAL STATEMENT | 2025-07-16 |
190903062039 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180212006398 | 2018-02-12 | BIENNIAL STATEMENT | 2017-09-01 |
160504002003 | 2016-05-04 | BIENNIAL STATEMENT | 2015-09-01 |
140804000116 | 2014-08-04 | CERTIFICATE OF AMENDMENT | 2014-08-04 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State