Search icon

THE LIGHTING CENTER, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD COLLICA Chief Executive Officer 146 FIELDWAY AVENUE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 EAST 59TH STREET, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Inspections

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