Search icon

LITHO SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAMON DARDARIS Chief Executive Officer 6167 EASTERN AVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6167 EASTERN AVE, SYRACUSE, NY, United States, 13211

History

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)

Filings

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