Search icon

LSI NETWORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WILLIAM O. INGLE Chief Executive Officer 7375 RT. 96, BOX 479, VICTOR, NY, United States, 14564

History

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)

Filings

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