Search icon

ALTON LANE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
COLIN HUNTER Chief Executive Officer 3121 WEST LEIGH STREET, RICHMOND, VA, United States, 23230

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804222 Americans with Disabilities Act - Other 2018-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-11
Termination Date 2018-07-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name ALTON LANE, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State