Search icon

LASERS AMERICA OF NY

Company claim

Is this your business?

Get access!

Company Details

Name: LASERS AMERICA OF NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889519
ZIP code: 13850
County: Broome
Place of Formation: Delaware
Foreign Legal Name: LASERS AMERICA, INC.
Fictitious Name: LASERS AMERICA OF NY
Address: 317 FRONT STREET, VESTAL, NY, United States, 13850
Principal Address: JAMES ROSS-ROBERTSON, 317 FRONT STREET, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
JAMES ROSS-ROBERTSON DOS Process Agent 317 FRONT STREET, VESTAL, NY, United States, 13850

Agent

Name Role Address
DONALD JAMES ROSS-ROBERTSON Agent 317 FRONT STREET, VESTAL, NY, 13850

Chief Executive Officer

Name Role Address
JAMES ROSS-ROBERTSON Chief Executive Officer 317 FRONT STREET, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2007-04-10 2020-05-06 Address BRUCE K. SWINDLEHURST, 121 HARRY L. DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2007-04-10 2020-05-06 Address 121 HARRY L. DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2007-04-10 2020-05-06 Address 121 HARRY L. DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2005-06-06 2007-04-10 Address 345 HARRY L DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2005-06-06 2007-04-10 Address BRUCE K SWINDLEHURST, 345 HARRY L DR, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200826000377 2020-08-26 CERTIFICATE OF CHANGE 2020-08-26
200506060481 2020-05-06 BIENNIAL STATEMENT 2019-04-01
130425006164 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110426002457 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090326002162 2009-03-26 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State