Search icon

LIGHTHOUSE CAPITAL, INC.

Print

Details

Entity Number 2029959

Status Inactive

NameLIGHTHOUSE CAPITAL, INC.

CountyOnondaga

Date of registration 15 May 1996 (28 years ago)

Date of dissolution 01 Jan 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address POST OFFICE BOX 4878, SYRACUSE, NY, United States, 13221

Address ZIP code

Principal Address 5921 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Principal Address ZIP code 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HISCOCK & BARCLAY, LLP

DOS Process Agent

POST OFFICE BOX 4878, SYRACUSE, NY, United States, 13221

Chief Executive Officer

Name Role Address

STEPHEN J SUHOWATSKY

Chief Executive Officer

5921 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value

1996-05-15

1998-05-07

Address

ATTN: GEORGE S. DEPTULA, P.O. BOX 4878, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

001229000265

2000-12-29

CERTIFICATE OF MERGER

2001-01-01

000612002271

2000-06-12

BIENNIAL STATEMENT

2000-05-01

980507002476

1998-05-07

BIENNIAL STATEMENT

1998-05-01

960515000270

1996-05-15

CERTIFICATE OF INCORPORATION

1996-05-15

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts