LANE OFFICE FURNITURE INC.
Headquarter
Name: | LANE OFFICE FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1992 (33 years ago) |
Entity Number: | 1657062 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 256 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LANE OFFICE FURNITURE INC. | DOS Process Agent | 256 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GREGORY F BURKE | Chief Executive Officer | 256 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-13 | 2016-06-16 | Address | 205 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2016-06-16 | Address | 205 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-08-13 | 2016-06-16 | Address | 205 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-08-13 | 2008-08-13 | Address | 116 JOHN ST 32ND FLR, NEW YORK, NY, 10038, 3401, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2002-08-13 | Address | 116 JOHN ST, 32ND FL, NEW YORK, NY, 10038, 3401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060046 | 2020-07-16 | BIENNIAL STATEMENT | 2018-08-01 |
160616006365 | 2016-06-16 | BIENNIAL STATEMENT | 2014-08-01 |
121003002306 | 2012-10-03 | BIENNIAL STATEMENT | 2012-08-01 |
100920002026 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
080813002752 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State