Search icon

LIT LANE INC.

Company Details

Name: LIT LANE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2018 (7 years ago)
Entity Number: 5389195
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway, STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALBERT FILOYAN Chief Executive Officer 67 CHESEBROUGH ST, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 67 CHESEBROUGH ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-08-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-06 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-06 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-08-07 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-08-07 2020-08-06 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-08-07 2020-08-06 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240827001828 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220930008791 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022706 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220914001630 2022-09-14 BIENNIAL STATEMENT 2022-08-01
200806000554 2020-08-06 CERTIFICATE OF CHANGE 2020-08-06
180807010465 2018-08-07 CERTIFICATE OF INCORPORATION 2018-08-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State