Name: | SHELL LANES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1959 (65 years ago) |
Entity Number: | 124514 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 BOUCK COURT, PO BOX 23031, BROOKLYN, NY, United States, 11223 |
Principal Address: | 1 BOUCK COURT, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED ECKERT | Chief Executive Officer | 1 BOUCK COURT, PO BOX 230231, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BOUCK COURT, PO BOX 23031, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-20 | 2012-01-11 | Address | 1 BOUCK COURT, BROOKLYN, NY, 11223, 5954, USA (Type of address: Principal Executive Office) |
2006-01-20 | 2012-01-11 | Address | 1 BOUCK COURT, BROOKLYN, NY, 11223, 5954, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2012-01-11 | Address | PO BOX 230231, BROOKLYN, NY, 11223, 5954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140114002222 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120111002116 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091218002261 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071218003252 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060120002070 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State