Search icon

LUNCH BYTE SYSTEMS, INC.

Headquarter

Company Details

Name: LUNCH BYTE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1994 (31 years ago)
Entity Number: 1847004
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 470 LONG POND RD, STE 210, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MORIARTY Chief Executive Officer 550 LATONA RD, BLDG F, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
BRIAN WARD DOS Process Agent 470 LONG POND RD, STE 210, ROCHESTER, NY, United States, 14612

Links between entities

Type:
Headquarter of
Company Number:
1036966
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
553187
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
161466325
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
96

History

Start date End date Type Value
2002-08-08 2012-09-21 Address 550 LATONA RD, BLDG F, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2002-08-08 2012-09-21 Address 550 LATONA RD, BLDG F, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1998-07-21 2002-08-08 Address 1800 ENGLISH RD, ROCHESTER, NY, 14616, 1600, USA (Type of address: Service of Process)
1996-10-02 2002-08-08 Address 1800 ENGLISH RD, ROCHESTER, NY, 14616, 1600, USA (Type of address: Chief Executive Officer)
1996-10-02 2002-08-08 Address 1800 ENGLISH RD, ROCHESTER, NY, 14616, 1600, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120921002209 2012-09-21 BIENNIAL STATEMENT 2012-08-01
101119000038 2010-11-19 CERTIFICATE OF AMENDMENT 2010-11-19
100928000877 2010-09-28 CERTIFICATE OF AMENDMENT 2010-09-28
100825002976 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080818003335 2008-08-18 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INISMK00110089
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-13315.00
Base And Exercised Options Value:
-13315.00
Base And All Options Value:
-13315.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-02-15
Description:
TERMINATION FOR CONVENIENCE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE

Trademarks Section

Serial Number:
75397438
Mark:
CALENDAR ARTIST
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
1997-11-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CALENDAR ARTIST

Goods And Services

For:
computer software used for the creation of calendars, menus and newsletters
First Use:
1997-10-01
International Classes:
009 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State