Name: | LASER TRANSIT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1994 (30 years ago) |
Entity Number: | 1880071 |
ZIP code: | 13156 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 14988 Sterling Valley Rd., PO BOX 352, Sterling, NY, United States, 13156 |
Principal Address: | 19 DEMOTT ST, LACONA, NY, United States, 13083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE P. JOYCE | Chief Executive Officer | 19 DEMOTT ST, PO BOX 352, LACONA, NY, United States, 13083 |
Name | Role | Address |
---|---|---|
GEORGE P. JOYCE | DOS Process Agent | 14988 Sterling Valley Rd., PO BOX 352, Sterling, NY, United States, 13156 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 19 DEMOTT ST, PO BOX 352, LACONA, NY, 13083, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2013-05-24 | Address | 19 DEMOTT ST, LACONA, NY, 13083, USA (Type of address: Principal Executive Office) |
2009-01-23 | 2023-04-24 | Address | 19 DEMOTT ST, LACONA, NY, 13083, USA (Type of address: Service of Process) |
2006-12-06 | 2023-04-24 | Address | 19 DEMOTT ST, PO BOX 352, LACONA, NY, 13083, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2009-01-23 | Address | 19 DEMOTT ST, STERLING, NY, 13083, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424002953 | 2023-04-24 | BIENNIAL STATEMENT | 2022-12-01 |
130524006207 | 2013-05-24 | BIENNIAL STATEMENT | 2012-12-01 |
110131002482 | 2011-01-31 | BIENNIAL STATEMENT | 2010-12-01 |
090123002372 | 2009-01-23 | BIENNIAL STATEMENT | 2008-12-01 |
061206002396 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State