Name: | PAYTON LANE NH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1999 (26 years ago) |
Entity Number: | 2421635 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ROBERTS & HOLLAND LLP, 825 8TH AVENUE, 37TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 131 PECKSLAND ROAD, GREENWICH, CT, United States, 06831 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSEPH LIPARI | DOS Process Agent | ROBERTS & HOLLAND LLP, 825 8TH AVENUE, 37TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SAM KLEIN | Chief Executive Officer | C/O FAIRCHILD REALTY GROUP LTD, 131 PECKSLAND ROAD, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2012-05-09 | Address | ROBERT HOLLAND LLPT, 825 8TH AVENUE, 37TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-08 | 2012-05-09 | Address | 131 PECKSCAND ROAD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office) |
2011-04-08 | 2012-05-09 | Address | C/O FAIRCHILD REALTY GROUP LTD, PO BOX 31025, GREENWICH, CT, 06831, 0725, USA (Type of address: Chief Executive Officer) |
2001-11-13 | 2011-04-08 | Address | 20 E 46TH ST, NEW YORK, NY, 10017, 2417, USA (Type of address: Principal Executive Office) |
2001-11-13 | 2011-04-08 | Address | C/O FAIRCHILD REALTY GROUP LTD, 20 E 46TH ST, NEW YORK, NY, 10017, 2417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130917006385 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
120509006267 | 2012-05-09 | BIENNIAL STATEMENT | 2011-09-01 |
110408003320 | 2011-04-08 | BIENNIAL STATEMENT | 2009-09-01 |
090504000591 | 2009-05-04 | CERTIFICATE OF AMENDMENT | 2009-05-04 |
090403000145 | 2009-04-03 | CERTIFICATE OF AMENDMENT | 2009-04-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State