LANE ENTERPRISES, INC.

Name: | LANE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1986 (39 years ago) |
Date of dissolution: | 18 Oct 2022 |
Entity Number: | 1094739 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 3905 HARTZDALE DRIVE,SUITE 514, CAMP HILL, PA, United States, 17011 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LANE ENTERPRISES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK COLLINGS | Chief Executive Officer | 3905 HARTZDALE DRIVE,SUITE 514, CAMP HILL, PA, United States, 17011 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-18 | 2022-10-18 | Address | 3905 HARTZDALE DRIVE,SUITE 514, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2022-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-07 | 2022-10-18 | Address | 3905 HARTZDALE DRIVE,SUITE 514, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-03 | 2020-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221018001345 | 2022-10-18 | CERTIFICATE OF TERMINATION | 2022-10-18 |
220808002928 | 2022-08-08 | BIENNIAL STATEMENT | 2022-07-01 |
200707061494 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-15316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703007125 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State