Search icon

LANA ESTATES, INC.

Company Details

Name: LANA ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1953 (72 years ago)
Entity Number: 90484
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-43 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-43 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
JOHN J INGRASSIA Chief Executive Officer 61-43 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2022-09-16 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-11-18 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-04-23 1997-02-26 Address 61-43 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1972-11-27 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1972-11-27 1994-01-11 Address 61-43 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1953-01-16 1972-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-01-16 1972-11-27 Address 193-14 48TH AVE., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060257 2021-02-17 BIENNIAL STATEMENT 2021-01-01
150204006426 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130220002670 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110119002432 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090121002466 2009-01-21 BIENNIAL STATEMENT 2009-01-01
061228002453 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050216002285 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030108002227 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010828002363 2001-08-28 BIENNIAL STATEMENT 2001-01-01
990308002170 1999-03-08 BIENNIAL STATEMENT 1999-01-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State