Name: | 60TH LANE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1943 (82 years ago) |
Entity Number: | 54632 |
ZIP code: | 11730 |
County: | Queens |
Place of Formation: | New York |
Address: | 136 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SEIDEMAN | Chief Executive Officer | 136 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-16 | 2009-10-27 | Address | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2003-10-16 | 2009-10-27 | Address | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2003-10-16 | 2009-10-27 | Address | 20 VANDERVENTER AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2003-10-16 | Address | 20 VANDERVENTER AVE, SUITE 103W, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2003-10-16 | Address | 20 VANDERVENTER AVE, SUITE 103W, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091027002947 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071004002364 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051118002227 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031016002660 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
010927002208 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State