Search icon

COUNTY LINE LANES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245-02 MERRICK BLVD, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
JOSEPH ALBANESE Chief Executive Officer 245-02 MERRICK BLVD, ROSEDALE, NY, United States, 11422

History

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)

Filings

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