Search icon

55 NEWTOWN LANE MANAGEMENT CO. INC.

Company Details

Name: 55 NEWTOWN LANE MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1989 (36 years ago)
Date of dissolution: 22 Oct 1997
Entity Number: 1317029
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 34 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD I. ACKERMAN Chief Executive Officer 34 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1989-01-17 1994-03-17 Address 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971022000403 1997-10-22 CERTIFICATE OF DISSOLUTION 1997-10-22
970530002041 1997-05-30 BIENNIAL STATEMENT 1997-01-01
940317002318 1994-03-17 BIENNIAL STATEMENT 1994-01-01
930503002356 1993-05-03 BIENNIAL STATEMENT 1993-01-01
B729615-4 1989-01-17 CERTIFICATE OF INCORPORATION 1989-01-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State