Search icon

LANALYSIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANALYSIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1989 (36 years ago)
Date of dissolution: 15 Jul 2010
Entity Number: 1334422
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 223 WALL STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WALL STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
FREDERICK G. GROVER Chief Executive Officer 223 WALL STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-04-26 1994-03-31 Address 70 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-04-26 1994-03-31 Address 70 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-04-26 1994-03-31 Address 70 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1989-03-14 1993-04-26 Address 950 THIRD AVE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100715000883 2010-07-15 CERTIFICATE OF DISSOLUTION 2010-07-15
090302002673 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070315002354 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050408002655 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030312002520 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Court Cases

Court Case Summary

Filing Date:
2001-12-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LANALYSIS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State