Search icon

LANE CLOSURE TODAY INC.

Company Details

Name: LANE CLOSURE TODAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2007 (18 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3524384
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: CLAYTON THOMAS, 1228 SOUTHERN BLVD., BRONX, NY, United States, 10459
Principal Address: 1228 SOUTHERN BLVD, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CLAYTON THOMAS, 1228 SOUTHERN BLVD., BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
CLAYTON THOMAS Chief Executive Officer 1228 SOUTHERN BLVD, BRONX, NY, United States, 10459

History

Start date End date Type Value
2007-05-31 2009-05-13 Address CLAYTON THOMAS, 1228 SOUTHERN BLVD., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246654 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090513002513 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070531000211 2007-05-31 CERTIFICATE OF INCORPORATION 2007-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004216 Employee Retirement Income Security Act (ERISA) 2010-09-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-16
Termination Date 2011-07-08
Section 1331
Status Terminated

Parties

Name FERRARA,
Role Plaintiff
Name LANE CLOSURE TODAY INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State