Name: | PARK LANE (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1994 (31 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1819778 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 430 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 109 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GOODMAN PHILLIPS & VINEBERG | DOS Process Agent | 430 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TED LAZARUS | Chief Executive Officer | 109 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-11 | 1996-06-04 | Address | 430 PARK AVENUE, ATTN: PANAYIOTA MAVRIDIS, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572975 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
980508002233 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
960604002408 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
940511000476 | 1994-05-11 | APPLICATION OF AUTHORITY | 1994-05-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State