Name: | ALTON LANE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2011 (13 years ago) |
Entity Number: | 4176864 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3121 WEST LEIGH STREET, RICHMOND, VA, United States, 23230 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COLIN HUNTER | Chief Executive Officer | 3121 WEST LEIGH STREET, RICHMOND, VA, United States, 23230 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-13 | 2018-03-08 | Address | 11 W 25TH ST, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-02-13 | 2018-03-08 | Address | 11 W 25TH ST, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2014-02-13 | 2015-08-20 | Address | 11 W 25TH ST, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-12-15 | 2014-02-13 | Address | 11 WEST 25TH STREET, FIFTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060785 | 2020-02-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-59295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59296 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006113 | 2018-03-08 | BIENNIAL STATEMENT | 2017-12-01 |
150820000226 | 2015-08-20 | CERTIFICATE OF CHANGE | 2015-08-20 |
140213002076 | 2014-02-13 | BIENNIAL STATEMENT | 2013-12-01 |
111215000102 | 2011-12-15 | APPLICATION OF AUTHORITY | 2011-12-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1804222 | Americans with Disabilities Act - Other | 2018-05-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISCHLER |
Role | Plaintiff |
Name | ALTON LANE, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State