Name: | LASER LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1980 (45 years ago) |
Date of dissolution: | 28 Apr 2023 |
Entity Number: | 633135 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 169 ALLEN ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 ALLEN ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
ROBERT G BALD | Chief Executive Officer | 169 ALLEN ST, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2023-07-27 | Address | 169 ALLEN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2023-07-27 | Address | 169 ALLEN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1996-06-26 | 2006-06-01 | Address | PO BOX 472, 410 OHIO ST, LOCKPORT, NY, 14095, 0472, USA (Type of address: Service of Process) |
1996-06-26 | 2006-06-01 | Address | 169 ALLEN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 2006-06-01 | Address | PO BOX 472, 410 OHIO ST, LOCKPORT, NY, 14095, 0472, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727002513 | 2023-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-28 |
160601006940 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140623006208 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120626006097 | 2012-06-26 | BIENNIAL STATEMENT | 2012-06-01 |
100707002224 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State