Search icon

LANE ISLAND DESIGN CORPORATION

Company Details

Name: LANE ISLAND DESIGN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1966 (59 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 196631
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 258 ESTATES TERRACE SOUTH, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C LEVINE Chief Executive Officer 258 ESTATES TERRACE SOUTH, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
SUZANNE LEVINE DOS Process Agent 258 ESTATES TERRACE SOUTH, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1998-03-16 2004-05-05 Address 41 OVERLOOK TERRACE, ROSLYN HEIGHTS, NY, 11577, 1417, USA (Type of address: Principal Executive Office)
1998-03-16 2004-05-05 Address 41 OVERLOOK TERRACE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1998-03-16 2004-05-05 Address 41 OVERLOOK TERRACE, ROSLYN HEIGHTS, NY, 11577, 1417, USA (Type of address: Service of Process)
1995-02-06 1998-03-16 Address 41 OVERLOOK TERRACE, ROSLYN HEIGHTS, NY, 11577, 1417, USA (Type of address: Chief Executive Officer)
1995-02-06 1998-03-16 Address 41 OVERLOOK TERRACE, ROSLYN HEIGHTS, NY, 11577, 1417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245743 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080312002913 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060328002588 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040505002947 2004-05-05 BIENNIAL STATEMENT 2004-03-01
020306002220 2002-03-06 BIENNIAL STATEMENT 2002-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State