Search icon

NEW YORK LANOP CENTER CORP.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN BARNUM GOODFRIEND Chief Executive Officer 310 E 44TH STREET, NEW YORK, NY, United States, 10017

History

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)

Filings

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