Name: | LSI NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1995 (30 years ago) |
Date of dissolution: | 30 Sep 1998 |
Entity Number: | 1900257 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 7375 RT. 96, BOX 479, VICTOR, NY, United States, 14564 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM O. INGLE | Chief Executive Officer | 7375 RT. 96, BOX 479, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-14 | 1998-04-29 | Address | 7375 RT. 96, BOX 479, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1995-10-10 | 1997-03-14 | Address | ATTENTION: PRESIDENT, 21 HULBURT AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1995-03-06 | 1995-10-10 | Address | 44 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980930000552 | 1998-09-30 | CERTIFICATE OF MERGER | 1998-09-30 |
980429000029 | 1998-04-29 | CERTIFICATE OF CHANGE | 1998-04-29 |
980401000803 | 1998-04-01 | CERTIFICATE OF MERGER | 1998-04-01 |
970314002176 | 1997-03-14 | BIENNIAL STATEMENT | 1997-03-01 |
951010000264 | 1995-10-10 | CERTIFICATE OF AMENDMENT | 1995-10-10 |
950306000389 | 1995-03-06 | CERTIFICATE OF INCORPORATION | 1995-03-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State