Search icon

CORTLANDT LANES, INC.

Company Details

Name: CORTLANDT LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1965 (60 years ago)
Entity Number: 187785
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 5 CHURCH TAVERN ROAD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN DUBAK Chief Executive Officer 5 CHURCH TAVERN ROAD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
GLENN DUBAK DOS Process Agent 5 CHURCH TAVERN ROAD, SOUTH SALEM, NY, United States, 10590

Licenses

Number Type Date Last renew date End date Address Description
0409-23-112288 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 2192 CROMPOND ROAD, CORTLANDT MANOR, New York, 10567 Athletic/Sporting Event/Expositions/Large Gathering Venue

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 5 CHURCH TAVERN ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-19 2025-05-15 Address 5 CHURCH TAVERN ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1995-07-19 2025-05-15 Address 5 CHURCH TAVERN ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1965-06-01 1995-07-19 Address MEADOW RD., BRIAR CLIFF MANOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515000016 2025-05-15 BIENNIAL STATEMENT 2025-05-15
030529002085 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010614002503 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990623002317 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970611002355 1997-06-11 BIENNIAL STATEMENT 1997-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State