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
Name | Role | Address |
---|---|---|
ROBERT W. WEISENTHAL | Chief Executive Officer | 225 GREENFIELD PKWY STE 110, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 GREENFIELD PKWY STE 110, LIVERPOOL, NY, United States, 13088 |
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 |
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