LASER DIODE ARRAY, INC.

Name: | LASER DIODE ARRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1990 (35 years ago) |
Entity Number: | 1418629 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 100 GENESEE ST, AUBURN, NY, United States, 13021 |
Address: | 100 GENESEE ST, STE 200, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARPINSKI STAPLETON GALBATO & TEHAN PC | DOS Process Agent | 100 GENESEE ST, STE 200, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
ARTHUR ALAN KARPINSKI | Chief Executive Officer | 100 GENESEE ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-06 | 2006-02-10 | Address | 110 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1998-04-06 | 2006-02-10 | Address | 110 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2010-01-13 | Address | 110 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-02-10 | 1998-04-06 | Address | 500 METCALF PLAZA, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1998-04-06 | Address | 500 METCALF PLAZA, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120224002163 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100113002430 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080107003152 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060210002280 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040108002234 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State