Search icon

LASER LINE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 ALLEN ST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
ROBERT G BALD Chief Executive Officer 169 ALLEN ST, LOCKPORT, NY, United States, 14094

History

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)

Filings

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