Search icon

LASER-PRO PLUS, INC.

Company Details

Name: LASER-PRO PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1452950
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1013 AVE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MEYERFELD Chief Executive Officer 1013 AVE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
JOSEPH MEYERFELD DOS Process Agent 1013 AVE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1995-05-08 1996-06-27 Address 1435 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 4137, USA (Type of address: Principal Executive Office)
1995-05-08 1996-06-27 Address 1435 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 4137, USA (Type of address: Chief Executive Officer)
1995-05-08 1996-06-27 Address 1435 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 4137, USA (Type of address: Service of Process)
1993-03-18 1995-05-08 Address 1435 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-03-18 1995-05-08 Address 1435 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-03-18 1995-05-08 Address 1435 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1990-06-04 1993-03-18 Address 2689 BROWN STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020619002757 2002-06-19 BIENNIAL STATEMENT 2002-06-01
000530002375 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980619002117 1998-06-19 BIENNIAL STATEMENT 1998-06-01
960627002694 1996-06-27 BIENNIAL STATEMENT 1996-06-01
950508002089 1995-05-08 BIENNIAL STATEMENT 1993-06-01
930318002135 1993-03-18 BIENNIAL STATEMENT 1992-06-01
C148066-4 1990-06-04 CERTIFICATE OF INCORPORATION 1990-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State