LAPAROSCOPIC TECHNOLOGIES, INC.

Name: | LAPAROSCOPIC TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1992 (33 years ago) |
Entity Number: | 1621999 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 70 PEARCE AVE, TONAWANDA, NY, United States, 14150 |
Address: | ONE LANCASTER PARKWAY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN P. BAYLEY | Chief Executive Officer | 70 PEARCE AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE LANCASTER PARKWAY, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-06 | 2015-12-16 | Address | 70 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1998-03-10 | 2000-04-06 | Address | 2620 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2000-04-06 | Address | 2620 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1998-03-10 | 2000-04-06 | Address | 2620 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1994-06-07 | 1998-03-10 | Address | 131 CARMEL ROAD, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151216000196 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
100413002499 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080312003049 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060327003283 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040318002688 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State