Name: | LITHOGRAPHIC TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1998 (27 years ago) |
Entity Number: | 2305020 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 125 TECH PARK DR, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 TECH PARK DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
BRUCE W SMITH | Chief Executive Officer | 125 TECH PARK DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2005-02-14 | Address | 558 RIDGE RD, WEBSTER, NY, 14580, 1732, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2005-02-14 | Address | 558 RIDGE RD, WEBSTER, NY, 14580, 1732, USA (Type of address: Principal Executive Office) |
2000-12-27 | 2005-02-14 | Address | 558 RIDGE RD, WEBSTER, NY, 14580, 1732, USA (Type of address: Service of Process) |
1998-10-08 | 2000-12-27 | Address | 558 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121123002201 | 2012-11-23 | BIENNIAL STATEMENT | 2012-10-01 |
101202002526 | 2010-12-02 | BIENNIAL STATEMENT | 2010-10-01 |
081204002779 | 2008-12-04 | BIENNIAL STATEMENT | 2008-10-01 |
050214002780 | 2005-02-14 | BIENNIAL STATEMENT | 2004-10-01 |
001227002531 | 2000-12-27 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State