Name: | L.A.N., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2006 |
Entity Number: | 1726834 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 242 WEST 27TH ST, SUITE #6A-6B - SUITE 5A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES FENHAGEN | Chief Executive Officer | 242 WEST 27TH ST, SUITE #6A-6B - SUITE 5A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 WEST 27TH ST, SUITE #6A-6B - SUITE 5A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-18 | 1999-07-12 | Address | 242 WEST 27TH ST, SUITE #6A-6B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-09-18 | 1999-07-12 | Address | 242 WEST 27TH ST, SUITE #6A-6B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-09-18 | 1999-07-12 | Address | 242 WEST 27TH ST, SUITE #6A-6B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-05-14 | 1995-09-18 | Address | % ERIK ULFERS, 242 WEST 27TH STREET, SUITE 6B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060928000832 | 2006-09-28 | CERTIFICATE OF DISSOLUTION | 2006-09-28 |
000216000644 | 2000-02-16 | CERTIFICATE OF AMENDMENT | 2000-02-16 |
990712002173 | 1999-07-12 | BIENNIAL STATEMENT | 1999-05-01 |
970529002170 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
950918002088 | 1995-09-18 | BIENNIAL STATEMENT | 1995-05-01 |
930514000197 | 1993-05-14 | CERTIFICATE OF INCORPORATION | 1993-05-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State