LASER PROJECTION TECHNOLOGIES, INC.

Name: | LASER PROJECTION TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2008 (17 years ago) |
Entity Number: | 3717814 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8 DELTA DRIVE, LONDONDERRY, NH, United States, 03053 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN KAUFMAN | Chief Executive Officer | 8 DELTA DRIVE, LONDONDERRY, NH, United States, 03053 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-27 | 2013-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-09 | 2011-04-27 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-09-09 | 2010-11-09 | Address | 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50673 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130315000572 | 2013-03-15 | CERTIFICATE OF CHANGE | 2013-03-15 |
121003006050 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
110427000388 | 2011-04-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State