Search icon

D. LAYNE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. LAYNE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2797469
ZIP code: 11375
County: Albany
Place of Formation: New York
Address: 76-10 113TH STREET, APT 1, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNELL P LAYNE DOS Process Agent 76-10 113TH STREET, APT 1, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DONNELL P LAYNE Chief Executive Officer 76-10 113TH STREET, APT 1, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2004-08-31 2008-08-18 Address 52 WINNIE ST, APT 2, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2004-08-31 2008-08-18 Address 52 WINNIE ST, APT 2, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
2004-08-31 2004-08-31 Address 52 WINNIE STREET, APT. 2, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2004-08-31 2008-08-18 Address 52 WINNIE ST, APT 2, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2003-03-05 2004-08-31 Address 504 DELAWARE AVE APT 3, ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1905388 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
080818002698 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060912002140 2006-09-12 BIENNIAL STATEMENT 2006-08-01
040831002209 2004-08-31 BIENNIAL STATEMENT 2004-08-01
040831000208 2004-08-31 CERTIFICATE OF AMENDMENT 2004-08-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State