Search icon

LI-COR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LI-COR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314602
ZIP code: 12206
County: New York
Place of Formation: Nebraska
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 4647 SUPERIOR STREET, LINCOLN, NE, United States, 68504

Agent

Name Role Address
UNIVERSAL REGISTRED AGENTS, INC. Agent 10 colvin avenue, suite #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
THOMAS RESLEWIC Chief Executive Officer 4647 SUPERIOR STREET, LINCOLN, NE, United States, 68504

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 4647 SUPERIOR STREET, LINCOLN, NE, 68504, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 4647 SUPERIOR STREET, LINCOLN, NE, 68504, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-02-27 Address 4647 SUPERIOR STREET, LINCOLN, NE, 68504, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-02-27 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-12-19 2024-02-27 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003961 2024-02-27 BIENNIAL STATEMENT 2024-02-27
231219002850 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
220218001844 2022-02-18 BIENNIAL STATEMENT 2022-02-18
201224000280 2020-12-24 CERTIFICATE OF CHANGE 2020-12-24
200214060388 2020-02-14 BIENNIAL STATEMENT 2020-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State