Name: | NEW YORK LANOP CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1862939 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 310 E 44TH STREET, NEW YORK, NY, United States, 10017 |
Address: | 310 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN BARNUM GOODFRIEND | Chief Executive Officer | 310 E 44TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-26 | 1997-04-14 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1628186 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
001031002406 | 2000-10-31 | BIENNIAL STATEMENT | 2000-10-01 |
981006002005 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
970414000114 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
961017002398 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
941026000290 | 1994-10-26 | CERTIFICATE OF INCORPORATION | 1994-10-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State