Name: | LAZERNET GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1992 (33 years ago) |
Date of dissolution: | 17 Aug 2001 |
Entity Number: | 1683011 |
ZIP code: | 07081 |
County: | New York |
Place of Formation: | New York |
Address: | 1 CLEVELAND PL, SPRINGFIELD, NJ, United States, 07081 |
Principal Address: | 225 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETERPAUL CLARK & CORCORAN | DOS Process Agent | 1 CLEVELAND PL, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
SLOAN FRIEDMAN | Chief Executive Officer | 50 CAVELL PL, WEST CALDWELL, NJ, United States, 07726 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-28 | 2000-11-14 | Address | 50 CAVELL PL, WEST CALDWELL, NJ, 07726, USA (Type of address: Principal Executive Office) |
1993-11-03 | 2000-11-14 | Address | 15 SKYLINE DRIVE, NORTH CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1998-10-28 | Address | 225 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2000-11-14 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010817000510 | 2001-08-17 | CERTIFICATE OF CONSOLIDATION | 2001-08-17 |
001114002433 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981028002333 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961112002331 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
931103003104 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State