Search icon

LANE SUPPLY, INC.

Company Details

Name: LANE SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074108
ZIP code: 10005
County: Albany
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, TX, United States, 10005
Principal Address: 120 FAIRVIEW ST, ARLINGTON, TX, United States, 76010

Chief Executive Officer

Name Role Address
RONNIE L. JONES Chief Executive Officer 120 FAIRVIEW ST, ARLINGTON, TX, United States, 76010

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, TX, United States, 10005

Agent

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

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 120 FAIRVIEW ST, ARLINGTON, TX, 76010, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-06 2023-04-06 Address 120 FAIRVIEW ST, ARLINGTON, TX, 76010, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-03-03 Address 120 FAIRVIEW ST, ARLINGTON, TX, 76010, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-03-03 Address 28 LIBERTY ST., NEW YORK, TX, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004922 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230406000716 2023-04-06 BIENNIAL STATEMENT 2023-03-01
210301061780 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190308060112 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-102598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State