Name: | THE LIGHTING CENTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1984 (41 years ago) |
Date of dissolution: | 24 Feb 2014 |
Entity Number: | 905931 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 240 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD COLLICA | Chief Executive Officer | 146 FIELDWAY AVENUE, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 1994-04-06 | Address | 1097 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1984-03-30 | 1994-04-06 | Address | 1097 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224000038 | 2014-02-24 | CERTIFICATE OF DISSOLUTION | 2014-02-24 |
120420002401 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100603003141 | 2010-06-03 | BIENNIAL STATEMENT | 2010-03-01 |
080425002117 | 2008-04-25 | BIENNIAL STATEMENT | 2008-03-01 |
060317002510 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
020307002608 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000315002220 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
980331002257 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
940406002668 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930507002845 | 1993-05-07 | BIENNIAL STATEMENT | 1993-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-05-02 | No data | 240 E 59TH ST, Manhattan, NEW YORK, NY, 10022 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State