Search icon

WESTLAWN LANES, INC.

Company Details

Name: WESTLAWN LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1961 (64 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 138070
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1980 WESTERN AVE., APT 823, ALBANY, NY, United States, 12203
Principal Address: 1980 WESTERN AVE.,APT.823, ALBANY, NY, United States, 12203

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
WESTLAWN LANES, INC. DOS Process Agent 1980 WESTERN AVE., APT 823, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
LUCILLE E PENNA Chief Executive Officer 1975 WESTERN AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2021-05-04 2022-08-05 Address 1980 WESTERN AVE., APT 823, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2009-05-11 2022-08-05 Address 1975 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2005-07-20 2009-05-11 Address 1975 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1992-12-11 2009-05-11 Address 1975 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1992-12-11 2005-07-20 Address 1975 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220805001713 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
210504060800 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190509060521 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170508006459 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150506006031 2015-05-06 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State