Name: | GLOBAL LANES INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1990 (35 years ago) |
Date of dissolution: | 13 May 2019 |
Entity Number: | 1453086 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 45-17 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-17 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THOMAS PENNA | Chief Executive Officer | 45-17 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 2004-07-12 | Address | 150-30 132ND AVENUE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2004-07-12 | Address | 150-30 132ND AVE., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1993-07-09 | Address | 45-17 SPRINGFIELD BLVD., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2004-07-12 | Address | 150-30 132ND AVE., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1990-06-05 | 1993-01-28 | Address | 2 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513000009 | 2019-05-13 | CERTIFICATE OF DISSOLUTION | 2019-05-13 |
140611006468 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120713002575 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100625002191 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080613002176 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060525003368 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040712002234 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020521002533 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000811002007 | 2000-08-11 | BIENNIAL STATEMENT | 2000-06-01 |
980527002642 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State