Search icon

DEL LANES, INC.

Company Details

Name: DEL LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1962 (63 years ago)
Date of dissolution: 04 Aug 2004
Entity Number: 146394
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 10 QUINCY CT, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 QUINCY CT, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
KENNETH J RINGLER Chief Executive Officer 10 QUINCY CT, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
1995-05-01 2004-03-16 Address 4 BETHLEHAM CT, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1995-05-01 2004-03-16 Address 4 BETHLEHAM CT, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1962-03-28 1995-05-01 Address 184 ORMOND ST., ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140117043 2014-01-17 ASSUMED NAME CORP INITIAL FILING 2014-01-17
040804000702 2004-08-04 CERTIFICATE OF DISSOLUTION 2004-08-04
040316002492 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020227002439 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000320003088 2000-03-20 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State