PRECISION LASER SPECIALIST, INC.
Branch
Name: | PRECISION LASER SPECIALIST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2000 (25 years ago) |
Date of dissolution: | 03 May 2023 |
Branch of: | PRECISION LASER SPECIALIST, INC., Colorado (Company Number 19931046357) |
Entity Number: | 2482394 |
ZIP code: | 60047 |
County: | New York |
Place of Formation: | Colorado |
Address: | 712 TELSER RD., LAKE ZURICH, IL, United States, 60047 |
Principal Address: | 712 TELSER ROAD, LAKE ZURICH, IL, United States, 60047 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 712 TELSER RD., LAKE ZURICH, IL, United States, 60047 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KEVIN J RODGERS | Chief Executive Officer | 154 COOPER RD, UNIT 1501, WEST BERLIN, NJ, United States, 08091 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-31 | 2023-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-15 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-15 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503003940 | 2023-05-03 | SURRENDER OF AUTHORITY | 2023-05-03 |
200319060252 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
200131000010 | 2020-01-31 | CERTIFICATE OF CHANGE | 2020-01-31 |
SR-87192 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State