Entity Number 212462
Status Inactive
NameLITHO SERVICES, INC.
CountyOnondaga
Date of registration 21 Jul 1967 (57 years ago) 21 Jul 1967
Date of dissolution 29 Jan 1998 29 Jan 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6167 EASTERN AVE, SYRACUSE, NY, United States, 13211
Address ZIP code 13211
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
DAMON DARDARIS
Chief Executive Officer
6167 EASTERN AVE, SYRACUSE, NY, United States, 13211
THE CORPORATION
DOS Process Agent
6167 EASTERN AVE, SYRACUSE, NY, United States, 13211
1995-07-03
1997-07-21
Address
201 GIFFORD STREET, SYRACUSE, NY, 13202, 2397, USA (Type of address: Chief Executive Officer)
1995-07-03
1997-07-21
Address
201 GIFFORD STREET, SYRACUSE, NY, 13202, 2397, USA (Type of address: Principal Executive Office)
1995-07-03
1997-07-21
Address
201 GIFFORD STREET, SYRACUSE, NY, 13202, 2397, USA (Type of address: Service of Process)
1967-07-21
1995-07-03
Address
501 WEST FAYETTE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
20050208050
2005-02-08
ASSUMED NAME CORP INITIAL FILING
2005-02-08
980129000553
1998-01-29
CERTIFICATE OF DISSOLUTION
1998-01-29
970721002347
1997-07-21
BIENNIAL STATEMENT
1997-07-01
950703002303
1995-07-03
BIENNIAL STATEMENT
1993-07-01
629908-4
1967-07-21
CERTIFICATE OF INCORPORATION
1967-07-21
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts