Name: | LANE SCIENCE EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1962 (63 years ago) |
Entity Number: | 153974 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 136 Madison Ave., FL 5, New York, NY, United States, 10016 |
Principal Address: | 136 Madison Ave., FL 5, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANE SCIENCE EQUIPMENT CORPORATION | DOS Process Agent | 136 Madison Ave., FL 5, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NANCY A ZIMMERMANN | Chief Executive Officer | 136 MADISON AVE., FL 5, NEW YORK, NY, United States, 10016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 225 W 34TH ST, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 136 MADISON AVE., FL 5, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-03 | Address | 225 WEST 34TH STREET, 9TH FL, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2020-01-02 | 2024-01-03 | Address | 225 W 34TH ST, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2007-02-16 | 2020-01-02 | Address | 225 W 34TH ST, STE 1412, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000797 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220130000141 | 2022-01-30 | BIENNIAL STATEMENT | 2022-01-30 |
200102060953 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180118006119 | 2018-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
160411006338 | 2016-04-11 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State