Search icon

LANE ARCHITECTURE + DESIGN, P.C.

Company Details

Name: LANE ARCHITECTURE + DESIGN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512512
ZIP code: 10001
County: Kings
Place of Formation: New York
Principal Address: 115 WEST 30TH STREET/205, NEW YORK, NY, United States, 10001
Address: 115 WEST 30TH STREET/STE 205, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY R. LANE Chief Executive Officer 115WEST 30TH ST/SUITE 205, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST 30TH STREET/STE 205, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-05-07 2010-06-10 Address 231 W 29TH ST / SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-05-07 2010-06-10 Address 231 W 29TH ST / SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-05-07 2010-06-10 Address 231 W 29TH ST / SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-22 2002-05-07 Address 9 MONROE PLACE #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106002355 2012-11-06 BIENNIAL STATEMENT 2012-05-01
100610002737 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080512003508 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060510002272 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040513002684 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020507002908 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000522000341 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Date of last update: 06 Feb 2025

Sources: New York Secretary of State