GREAT LAKES INFOTRONICS, INC.

Name: | GREAT LAKES INFOTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2012 (13 years ago) |
Entity Number: | 4235411 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 22300 HAGGERTY ROAD, NORTHVILLE, MI, United States, 48167 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CIAPALA | Chief Executive Officer | 22300 HAGGERTY ROAD, NORTHVILLE, MI, United States, 48167 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 22300 HAGGERTY ROAD, NORTHVILLE, MI, 48167, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-11-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-04-09 | 2024-04-09 | Address | 22300 HAGGERTY ROAD, NORTHVILLE, MI, 48167, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-11-06 | Address | 22300 HAGGERTY ROAD, NORTHVILLE, MI, 48167, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-11-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000376 | 2024-10-21 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-21 |
240409000382 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220429001828 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200428060386 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
190816002024 | 2019-08-16 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State