MALOYA LASER, INC.

Name: | MALOYA LASER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1990 (35 years ago) |
Entity Number: | 1442985 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65A MALL DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65A MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
RETO P HUG | Chief Executive Officer | 65A MALL DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-25 | 2000-04-12 | Address | 65A MALL DRIVE, COMMACK, NY, 11725, 5703, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1996-04-25 | Address | 48 TOLEDO STREET, FARMINGDALE, NY, 11735, 6679, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1996-04-25 | Address | 48 TOLEDO STREET, FARMINGDALE, NY, 11735, 6679, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1996-04-25 | Address | 48 TOLEDO STREET, FARMINGDALE, NY, 11735, 6679, USA (Type of address: Service of Process) |
1990-04-30 | 1993-07-27 | Address | 235 BROOKSITE DRIVE, HAUPPAUGE, NY, 11788, 2520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408006333 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120605002863 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100420002507 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080421002075 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060425002743 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State