LAYER 3 TECHNOLOGIES, INC.

Name: | LAYER 3 TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2002 (23 years ago) |
Entity Number: | 2732620 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1645 LYELL AVENUE, SUITE 200, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 10000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA D FENLON | Chief Executive Officer | 1645 LYELL AVENUE, SUITE 200, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1645 LYELL AVENUE, SUITE 200, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-04 | 2012-11-09 | Address | 1765 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2004-02-04 | 2012-11-09 | Address | 1765 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2004-02-04 | 2012-06-25 | Address | PO BOX 26289, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2002-02-19 | 2004-02-04 | Address | 1765 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917060199 | 2020-09-17 | BIENNIAL STATEMENT | 2020-02-01 |
140602002266 | 2014-06-02 | BIENNIAL STATEMENT | 2014-02-01 |
121109002378 | 2012-11-09 | BIENNIAL STATEMENT | 2012-02-01 |
120625000811 | 2012-06-25 | CERTIFICATE OF CHANGE | 2012-06-25 |
040204002808 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State