Name: | LAUNCH TEAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1986 (39 years ago) |
Entity Number: | 1075199 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | c/o RDG 10 Winthrop Street, Victor, NY, United States, 14564 |
Principal Address: | 7788 Modock Rd, Victor, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUNCH TEAM INC | DOS Process Agent | c/o RDG 10 Winthrop Street, Victor, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
MICHELE R NICHOLS | Chief Executive Officer | 7788 MODOCK RD, VICTOR, NY, United States, 14564 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-09-27 | 2021-07-02 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
2007-09-27 | 2015-05-06 | Address | 28 PRINCE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1996-05-10 | 2007-09-27 | Address | 150 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1995-03-10 | 1996-05-10 | Address | 221 COBBS HILL DR, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1986-04-18 | 1995-03-10 | Address | 221 COBBS HILL DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111003941 | 2023-01-11 | BIENNIAL STATEMENT | 2022-04-01 |
150506000663 | 2015-05-06 | CERTIFICATE OF AMENDMENT | 2015-05-06 |
070927000554 | 2007-09-27 | CERTIFICATE OF AMENDMENT | 2007-09-27 |
000419002351 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
980424002121 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State