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
Name | Role | Address |
---|---|---|
MIGUEL A. BENAVIDES | Chief Executive Officer | 660 PARK AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 PARK AVENUE, NEW YORK, NY, United States, 10065 |
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) |
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