Search icon

COW LANE CAPITAL LLC

Company Details

Name: COW LANE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2709232
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: C/O ALAN HENICK, 1545 LAUREL HOLLOW RD., SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
ALAN HENICK DOS Process Agent C/O ALAN HENICK, 1545 LAUREL HOLLOW RD., SYOSSET, NY, United States, 11791

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-10-31 2023-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-31 2023-12-03 Address C/O ALAN HENICK, 1545 LAUREL HOLLOW RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-01-28 2023-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-12-16 2023-10-31 Address C/O ALAN HENICK, 1545 LAUREL HOLLOW RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-01-20 2013-12-16 Address C/O ALAN HENICK, 1 COW LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2004-01-13 2010-01-20 Address C/O WESTERN CARPET & LINOLEUM, 202 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-07-19 2004-01-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-19 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-12-14 2002-07-19 Address 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-12-14 2002-07-19 Address 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000454 2023-12-03 BIENNIAL STATEMENT 2023-12-01
231031003568 2023-10-31 BIENNIAL STATEMENT 2021-12-01
191206060603 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-87907 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171208006250 2017-12-08 BIENNIAL STATEMENT 2017-12-01
131216006174 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120112002793 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100120002368 2010-01-20 BIENNIAL STATEMENT 2009-12-01
080710000150 2008-07-10 CERTIFICATE OF AMENDMENT 2008-07-10
080104002308 2008-01-04 BIENNIAL STATEMENT 2007-12-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State