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
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ALAN L. GORDON | Chief Executive Officer | 535 FIFTH AVENUE SUITE 2100, NEW YORK, NY, United States, 10017 |
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) |
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