Name: | LAN2NET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 1999 (26 years ago) |
Entity Number: | 2397991 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1146, NEW YORK, NY, United States, 10150 |
Contact Details
Phone +1 212-532-9111
Name | Role | Address |
---|---|---|
LAN2NET LLC | DOS Process Agent | PO BOX 1146, NEW YORK, NY, United States, 10150 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1201741-DCA | Inactive | Business | 2005-06-23 | 2012-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2024-10-29 | Address | PO BOX 1146, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2017-12-07 | 2019-12-03 | Address | ONE PENN PLAZA, SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-07-11 | 2017-12-07 | Address | PO BOX 1253, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2003-07-14 | 2005-07-11 | Address | 10 E 39TH ST, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-07-25 | 2003-07-14 | Address | C/O JEFFREY TEBELE, 10 E. 39TH ST, STE. 1124, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-07-13 | 2001-07-25 | Address | C/O JEFFREY TEBELE, 10 E. 39TH ST., STE. 1020, NY, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029002448 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
191203062124 | 2019-12-03 | BIENNIAL STATEMENT | 2019-07-01 |
180529002013 | 2018-05-29 | BIENNIAL STATEMENT | 2017-07-01 |
171207000210 | 2017-12-07 | CERTIFICATE OF CHANGE | 2017-12-07 |
090811002463 | 2009-08-11 | BIENNIAL STATEMENT | 2009-07-01 |
070711002213 | 2007-07-11 | BIENNIAL STATEMENT | 2007-07-01 |
050711002355 | 2005-07-11 | BIENNIAL STATEMENT | 2005-07-01 |
030714002133 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010725002040 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
000303001000 | 2000-03-03 | AFFIDAVIT OF PUBLICATION | 2000-03-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
742434 | RENEWAL | INVOICED | 2010-06-03 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
742435 | RENEWAL | INVOICED | 2008-06-06 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
83464 | LL VIO | INVOICED | 2008-03-11 | 750 | LL - License Violation |
742436 | RENEWAL | INVOICED | 2006-05-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
701131 | LICENSE | INVOICED | 2005-06-27 | 255 | Electronic & Home Appliance Service Dealer License Fee |
701132 | FINGERPRINT | INVOICED | 2005-06-23 | 75 | Fingerprint Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1750017110 | 2020-04-10 | 0202 | PPP | 244 East 58th Street 5th Floor, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4124928300 | 2021-01-22 | 0202 | PPS | 244 E 58th St # 5, New York, NY, 10022-2001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State