Name: | LITHO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1967 (58 years ago) |
Date of dissolution: | 29 Jan 1998 |
Entity Number: | 212462 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6167 EASTERN AVE, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAMON DARDARIS | Chief Executive Officer | 6167 EASTERN AVE, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6167 EASTERN AVE, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-03 | 1997-07-21 | Address | 201 GIFFORD STREET, SYRACUSE, NY, 13202, 2397, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 1997-07-21 | Address | 201 GIFFORD STREET, SYRACUSE, NY, 13202, 2397, USA (Type of address: Principal Executive Office) |
1995-07-03 | 1997-07-21 | Address | 201 GIFFORD STREET, SYRACUSE, NY, 13202, 2397, USA (Type of address: Service of Process) |
1967-07-21 | 1995-07-03 | Address | 501 WEST FAYETTE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050208050 | 2005-02-08 | ASSUMED NAME CORP INITIAL FILING | 2005-02-08 |
980129000553 | 1998-01-29 | CERTIFICATE OF DISSOLUTION | 1998-01-29 |
970721002347 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
950703002303 | 1995-07-03 | BIENNIAL STATEMENT | 1993-07-01 |
629908-4 | 1967-07-21 | CERTIFICATE OF INCORPORATION | 1967-07-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State