Name: | 65 WILLIS LANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2007 (18 years ago) |
Date of dissolution: | 24 Oct 2013 |
Entity Number: | 3545501 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, United States, 12207 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHANNON M LARSON | Chief Executive Officer | CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-24 | 2013-07-25 | Address | 40 SYLVAN RD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2009-07-24 | 2013-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131024000911 | 2013-10-24 | CERTIFICATE OF DISSOLUTION | 2013-10-24 |
130725006286 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
110722002316 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090724002903 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070719000612 | 2007-07-19 | CERTIFICATE OF INCORPORATION | 2007-07-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State