Search icon

LANESCAPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANESCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1230402
ZIP code: 18972
County: New York
Place of Formation: New York
Address: 43 UHLERSTOWN HILL ROAD, UPPER BLACK EDDY, PA, United States, 18972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARA LANE DOS Process Agent 43 UHLERSTOWN HILL ROAD, UPPER BLACK EDDY, PA, United States, 18972

Chief Executive Officer

Name Role Address
TARA LANE Chief Executive Officer 43 UHLERSTOWN HILL ROAD, UPPER BLACK EDDY, PA, United States, 18972

History

Start date End date Type Value
1988-01-27 1995-07-05 Address 49 WEST 27 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1385459 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950705002078 1995-07-05 BIENNIAL STATEMENT 1994-01-01
B595744-3 1988-01-27 CERTIFICATE OF INCORPORATION 1988-01-27

Trademarks Section

Serial Number:
74030454
Mark:
LANE SCAPE INC.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-02-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
LANE SCAPE INC.

Goods And Services

For:
THEATRE SET DESIGN SERVICES; INTERIOR DESIGN SERVICES OF RETAIL STORES, SHOWROOMS, OFFICES, EXHIBITIONS, AND INSTITUTIONS, SUCH AS, HOSPITALS; AND FURNITURE AND FURNISHINGS DESIGN SERVICES
First Use:
1988-06-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State