Name: | LANE TOWERS OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1986 (39 years ago) |
Entity Number: | 1067984 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 99 TULIP AVE, STE 302, FLORAL PARK, NY, United States, 11001 |
Address: | 99 TULIP AVE, SUITE 302, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 65000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALL AREA REALTY SERVICES INC. | DOS Process Agent | 99 TULIP AVE, SUITE 302, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
WALTER WEIS | Chief Executive Officer | 107-40 QUEENS BLVD / 10E, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-18 | 2018-09-14 | Address | 107-40 QUEENS BLVD / 16A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2012-04-18 | Address | 107-40 QUEENS BLVD, APT 6-F, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2009-10-16 | Address | 107-40 QUEENS BLVD, APT 16A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2006-05-15 | Address | LANE TOWERS, 107-40 QUEENS BLVD APT 19C, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2009-10-16 | Address | C/O KALED MANAGEMENT, 7001 BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914006032 | 2018-09-14 | BIENNIAL STATEMENT | 2018-03-01 |
140811006405 | 2014-08-11 | BIENNIAL STATEMENT | 2014-03-01 |
120418003029 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100406002837 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
091016002698 | 2009-10-16 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State