Search icon

EMPIRE LASER PROCESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE LASER PROCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2146205
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Principal Address: 110 MONARCH DR, LIVERPOOL, NY, United States, 13088
Address: 4254 VINE MEADOW RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E KUCZEK Chief Executive Officer 110 MONARCH DR, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4254 VINE MEADOW RD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2003-05-02 2005-06-21 Address 110 MONARCH DR, LIVERPOOL, NY, 13088, 4515, USA (Type of address: Principal Executive Office)
2003-05-02 2005-06-21 Address 110 MONARCH DR, LIVERPOOL, NY, 13088, 4515, USA (Type of address: Chief Executive Officer)
2001-05-04 2003-05-02 Address 4254 VINE MEADOW RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1999-05-14 2003-05-02 Address 110 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1999-05-14 2001-05-04 Address 110 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2143850 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090504002503 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070509003248 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050621002484 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030502002007 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State