Search icon

LANE HILL PARK, INC.

Company Details

Name: LANE HILL PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1654991
ZIP code: 10168
County: Albany
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 535 Fifth Avenue Suite 2100, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ALAN L. GORDON Chief Executive Officer 535 FIFTH AVENUE SUITE 2100, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 535 FIFTH AVENUE SUITE 2100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 521 5TH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 521 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-07-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-07-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-07-09 2019-11-27 Address 10 E. 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-07-15 2024-07-26 Address 521 5TH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2014-07-29 2016-07-15 Address 521 5TH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2014-07-29 2018-07-09 Address 10 E. 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-29 2018-07-09 Address 521 5TH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240726000303 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220705001962 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200728060134 2020-07-28 BIENNIAL STATEMENT 2020-07-01
SR-113461 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113460 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180709006435 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160715006166 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140729006394 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120730006152 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100806003180 2010-08-06 BIENNIAL STATEMENT 2010-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State