LANPAR TECHNOLOGIES, INC.

Name: | LANPAR TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1995 (30 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 1955092 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | Massachusetts |
Address: | 3784 COMMERCE CT, #100, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 3455 FOURTEENTH AVE, UNIT 2, MARKHAM, Canada |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MRS. MADELEINE LEE | Chief Executive Officer | 820 CHARCOT AVE, SAN JOSE, CA, United States, 95131 |
Name | Role | Address |
---|---|---|
LANPAR TECHNOLOGIES, INC. | DOS Process Agent | 3784 COMMERCE CT, #100, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 3784 COMMERCE CT, #100, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2024-12-18 | 2024-12-18 | Address | 4251 BURTON DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 820 CHARCOT AVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-12-18 | Address | 4251 BURTON DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 820 CHARCOT AVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002422 | 2024-12-17 | CERTIFICATE OF TERMINATION | 2024-12-17 |
240826002970 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
SR-23183 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991228002233 | 1999-12-28 | BIENNIAL STATEMENT | 1999-09-01 |
991103002503 | 1999-11-03 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State