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 |
Name | Role | Address |
---|---|---|
RONNIE L. JONES | Chief Executive Officer | 120 FAIRVIEW ST, ARLINGTON, TX, United States, 76010 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, TX, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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