Search icon

LASER BEAT, INC.

Company Details

Name: LASER BEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1639759
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-57 39TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 133 57 39TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-57 39TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ANDREW SUNG Chief Executive Officer 133 57 39TH AVENUE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-1280393 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930628002416 1993-06-28 BIENNIAL STATEMENT 1993-05-01
920528000223 1992-05-28 CERTIFICATE OF INCORPORATION 1992-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400024 Copyright 1994-01-04 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-04
Termination Date 1994-08-29
Section 0101

Parties

Name CENTURY HOME ENTERTA,
Role Plaintiff
Name LASER BEAT, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State