Search icon

LYTEMAN, INC.

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: LYTEMAN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 12 Jun 1973
Business ALEI: 0028657
Mailing address: 43 SHAKER RIDGE DRIVE, CANAAN, NY, 12029
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of LYTEMAN, INC., NEW YORK 1012753 NEW YORK

Officer

Name Role Business address Residence address
KATHRYN R. MANNING Officer 43 SHAKER RIDGE DRIVE, CANAAN, NY, 12029-9712, United States 43 SHAKER RIDGE DRIVE, CANAAN, NY, 12029-9712, United States
FERDINAND L. MANNING Officer 43 SHAKER RIDGE DRIVE, CANAAN, NY, 12029-9712, United States 43 SHAKER RIDGE DRIVE, CANAAN, NY, 12029-9712, United States

Agent

Name Role Business address Residence address
FERDINAND L MANNING Agent 6 WITCH LA, WESTPORT, CT, United States 6 WITCH LA, WESTPORT, CT, United States

History

Type Old value New value Date of change
Name change ACADEMY LIGHTING CONSULTANTS EAST, INC. LYTEMAN, INC. 1976-04-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007048453 2020-12-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006980729 2020-09-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001576565 1995-12-08 - Annual Report Annual Report 1995
0000538568 1988-11-17 - Change of Business Address Business Address Change -
0000996442 1976-04-28 - Amendment Amend Name -
0000004255 1973-06-12 - First Report Organization and First Report -
0000004254 1973-06-12 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information