PHOTONIC CONTROLS, LLC

Name: | PHOTONIC CONTROLS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2002 (23 years ago) |
Date of dissolution: | 30 Jul 2019 |
Entity Number: | 2791462 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-05 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-05 | 2018-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-19 | 2015-03-05 | Address | 215 QUE VISTA DRIVE E., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190730000055 | 2019-07-30 | ARTICLES OF DISSOLUTION | 2019-07-30 |
190305000028 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
180702007449 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170623006282 | 2017-06-23 | BIENNIAL STATEMENT | 2016-07-01 |
150305000653 | 2015-03-05 | CERTIFICATE OF CHANGE | 2015-03-05 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State