Search icon

LASER MASTER INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASER MASTER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1981 (44 years ago)
Entity Number: 697502
ZIP code: 07029
County: Kings
Place of Formation: New York
Address: 1000 SOUTH FIRST STREET, HARRISON, NJ, United States, 07029

Shares Details

Shares issued 50000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MENDEL KLEIN Chief Executive Officer 1000 SOUTH FIRST STREET, HARRISON, NJ, United States, 07029

DOS Process Agent

Name Role Address
LASER MASTER INTERNATIONAL, INC. DOS Process Agent 1000 SOUTH FIRST STREET, HARRISON, NJ, United States, 07029

Central Index Key

CIK number:
0000700892
Phone:
2014827200

Latest Filings

Form type:
15-15D
File number:
002-76262-NY
Filing date:
2009-12-07
File:
Form type:
10-Q
File number:
002-76262-NY
Filing date:
2009-10-20
File:
Form type:
10-Q
File number:
002-76262-NY
Filing date:
2009-10-20
File:
Form type:
NT 10-Q
File number:
002-76262-NY
Filing date:
2009-10-16
File:
Form type:
UPLOAD
Filing date:
2009-07-09
File:

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 1000 SOUTH FIRST STREET, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 1000 FIRST STREET, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer)
2021-12-21 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
2021-03-15 2023-05-31 Address 1000 FIRST ST, HARRISON, NJ, 07029, USA (Type of address: Service of Process)
2021-03-15 2023-05-31 Address 1000 FIRST STREET, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230531000995 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210512060581 2021-05-12 BIENNIAL STATEMENT 2021-05-01
210315060623 2021-03-15 BIENNIAL STATEMENT 2019-05-01
190221060227 2019-02-21 BIENNIAL STATEMENT 2017-05-01
160217006227 2016-02-17 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State