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
Name | Role | Address |
---|---|---|
GLENN DUBAK | Chief Executive Officer | 5 CHURCH TAVERN ROAD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
GLENN DUBAK | DOS Process Agent | 5 CHURCH TAVERN ROAD, SOUTH SALEM, NY, United States, 10590 |
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 |
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) |
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