-
Home Page
›
-
Counties
›
-
Orange
›
-
HM11
›
-
ALLENS LANE CORP.
Company Details
Name: |
ALLENS LANE CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 May 2000 (25 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Branch of: |
ALLENS LANE CORP., Florida
(Company Number P98000092051)
|
Entity Number: |
2515138 |
ZIP code: |
HM11
|
County: |
Orange |
Place of Formation: |
Florida |
Address: |
WILLIAMS HOUSE, 20 REID ST, HAMILTON, Bermuda, HM11 |
DOS Process Agent
Name |
Role |
Address |
WILLIAM F MAYCOCK
|
DOS Process Agent
|
WILLIAMS HOUSE, 20 REID ST, HAMILTON, Bermuda, HM11
|
Chief Executive Officer
Name |
Role |
Address |
WILLIAM F MAYCOCK
|
Chief Executive Officer
|
WILLIAMS HOUSE, 20 REID ST, HAMILTON, Bermuda, HM11
|
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
80 STATE STREET, ALBANY, NY, 12207
|
History
Start date |
End date |
Type |
Value |
2002-03-29
|
2002-06-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-05-30
|
2002-03-29
|
Address
|
1650 SOUTHEAST 17TH ST, FORT LAUDERDALE, FL, 33316, 1735, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1808479
|
2009-10-28
|
ANNULMENT OF AUTHORITY
|
2009-10-28
|
020604002695
|
2002-06-04
|
BIENNIAL STATEMENT
|
2002-05-01
|
020329000208
|
2002-03-29
|
CERTIFICATE OF CHANGE
|
2002-03-29
|
000530000499
|
2000-05-30
|
APPLICATION OF AUTHORITY
|
2000-05-30
|
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State