Search icon

LASERINK TECHNOLOGY INC.

Company Details

Name: LASERINK TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1990 (35 years ago)
Entity Number: 1430756
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 660 PARK AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL A. BENAVIDES Chief Executive Officer 660 PARK AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 PARK AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
1994-03-31 2012-07-02 Address 660 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-05-10 2012-07-02 Address 660 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-10 2012-07-02 Address 660 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1990-03-15 1994-03-31 Address 660 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002199 2014-08-08 BIENNIAL STATEMENT 2014-03-01
120702002240 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100402002883 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304002892 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060331002033 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040305002602 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020227002397 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000316002135 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980310002071 1998-03-10 BIENNIAL STATEMENT 1998-03-01
940331002190 1994-03-31 BIENNIAL STATEMENT 1994-03-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State