Name: | COUNTY LINE LANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1990 (34 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1475682 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 245-02 MERRICK BLVD, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245-02 MERRICK BLVD, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
JOSEPH ALBANESE | Chief Executive Officer | 245-02 MERRICK BLVD, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 2004-12-01 | Address | 245-02 MERRICK BLVD, ROSEDALE, NY, 11422, 1464, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2000-11-07 | Address | 245-02 MERRICK BLVD, ROSEDALE, NY, 11422, 1464, USA (Type of address: Principal Executive Office) |
1990-09-18 | 2000-11-07 | Address | 245-02 MERRICK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101870 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041201002356 | 2004-12-01 | BIENNIAL STATEMENT | 2004-09-01 |
020823002173 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
001107002798 | 2000-11-07 | BIENNIAL STATEMENT | 2000-09-01 |
980930002276 | 1998-09-30 | BIENNIAL STATEMENT | 1998-09-01 |
900918000270 | 1990-09-18 | CERTIFICATE OF INCORPORATION | 1990-09-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State