Search icon

CENTRAL NEW YORK LASER CONSORTIUM, INC.

Company Details

Name: CENTRAL NEW YORK LASER CONSORTIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963234
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 225 GREENFIELD PKWY STE 110, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W. WEISENTHAL Chief Executive Officer 225 GREENFIELD PKWY STE 110, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 GREENFIELD PKWY STE 110, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 5770 COMMONS PARK, PO BOX 48, DEWITT, NY, 13214, 0048, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 225 GREENFIELD PKWY STE 110, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 5770 COMMONS PARK, PO BOX 48, DEWITT, NY, 13214, 0048, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-10-19 Address 225 GREENFIELD PKWY STE 110, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231019000385 2023-10-19 BIENNIAL STATEMENT 2023-10-01
230209003710 2023-02-09 BIENNIAL STATEMENT 2021-10-01
131024006231 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111021002371 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091009002037 2009-10-09 BIENNIAL STATEMENT 2009-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State