Name: | LAN SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1989 (36 years ago) |
Entity Number: | 1386354 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 MOTOR PARKWAY, STE 112, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. SCHULMAN | Chief Executive Officer | 150 MOTOR PARKWAY, STE 112, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MOTOR PARKWAY, STE 112, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-14 | 2010-03-10 | Address | 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2004-06-14 | 2010-03-10 | Address | 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2004-06-14 | 2010-03-10 | Address | 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1995-05-15 | 2004-06-14 | Address | 38 JAMES ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2004-06-14 | Address | 38 JAMES ST, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100310002082 | 2010-03-10 | BIENNIAL STATEMENT | 2009-09-01 |
070919002308 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051107003067 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
040614002229 | 2004-06-14 | BIENNIAL STATEMENT | 2003-09-01 |
991018002125 | 1999-10-18 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State