Search icon

L.A.N., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES FENHAGEN Chief Executive Officer 242 WEST 27TH ST, SUITE #6A-6B - SUITE 5A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 WEST 27TH ST, SUITE #6A-6B - SUITE 5A, NEW YORK, NY, United States, 10001

History

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)

Filings

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