Name: | LASERTRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1986 (39 years ago) |
Entity Number: | 1113774 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 5101 N BAILEY AVE, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. KESSLER | Chief Executive Officer | PO BOX 930, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
LASERTRON, INC. | DOS Process Agent | 5101 N BAILEY AVE, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2020-09-09 | Address | 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Service of Process) |
2004-06-18 | 2011-11-15 | Address | 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2020-08-04 | Address | 251 MEYER RD, AMHERST, NY, 14226, 1035, USA (Type of address: Service of Process) |
2001-05-30 | 2004-06-18 | Address | 6020 N BAILEY AVE, STE 2, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2001-05-30 | 2004-06-18 | Address | 6020 N BAILEY AVE, STE 2, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014001212 | 2022-10-14 | BIENNIAL STATEMENT | 2022-09-01 |
200909060473 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
200804061944 | 2020-08-04 | BIENNIAL STATEMENT | 2018-09-01 |
141201006445 | 2014-12-01 | BIENNIAL STATEMENT | 2014-09-01 |
111115002829 | 2011-11-15 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State