Name: | LMT COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1995 (30 years ago) |
Entity Number: | 1891497 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 Commercial Street, 5th Floor, Rochester, NY, United States, 14614 |
Principal Address: | 43 NEW LONDON ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIHAI VIERU | DOS Process Agent | 4 Commercial Street, 5th Floor, Rochester, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
MIHAI VIERU | Chief Executive Officer | 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-02-03 | Address | 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-26 | 2024-06-26 | Address | 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-02-03 | Address | 4 Commercial Street, 5th Floor, Rochester, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001441 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240626001892 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
210201061102 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190211060694 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202006384 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State