Search icon

LANE VENTURES, INC.

Company Details

Name: LANE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3009702
ZIP code: 11598
County: Nassau
Place of Formation: New York
Principal Address: 740 CENTRAL AVENUE, WOODMERE, NY, United States, 11598
Address: 740 CENTRAL AVENUE, Woodmere, NY, 11598

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
LANE VENTURES, INC. DOS Process Agent 740 CENTRAL AVENUE, Woodmere, NY, 11598

Chief Executive Officer

Name Role Address
JOSEPH HAMMER Chief Executive Officer 740 CENTRAL AVENUE, WOODMERE, NY, United States, 11598

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001691224
Phone:
212-586-8224

Latest Filings

Form type:
SC 13G/A
Filing date:
2017-08-16
File:
Form type:
SC 13G
Filing date:
2016-12-01
File:

History

Start date End date Type Value
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-02-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-02-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210629002323 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190402002028 2019-04-02 BIENNIAL STATEMENT 2018-02-01
SR-89269 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89270 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040206000053 2004-02-06 CERTIFICATE OF INCORPORATION 2004-02-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State