Search icon

LITHO SERVICES, INC.

Print

Details

Entity Number 212462

Status Inactive

NameLITHO SERVICES, INC.

CountyOnondaga

Date of registration 21 Jul 1967 (57 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

DAMON DARDARIS

Chief Executive Officer

6167 EASTERN AVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6167 EASTERN AVE, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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