Search icon

WEST LANE REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WEST LANE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1954 (71 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 95442
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST LANE REALTY CORPORATION DOS Process Agent 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
ROSEDALE MANAGEMENT CO. Agent BERNARD AISENBERG, 1775 BROADWAY RM 424, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ELIZABETH CRANE Chief Executive Officer 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-10-05 2024-06-14 Address 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-10-05 2024-06-14 Address 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-10 2012-10-05 Address 21 WEST 38TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-29 2012-10-05 Address 1775 BROADWAY / ROOM 424, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
2010-11-29 2012-10-05 Address 1775 BROADWAY / ROOM 424, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240614001930 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
150421006233 2015-04-21 BIENNIAL STATEMENT 2014-10-01
121005007007 2012-10-05 BIENNIAL STATEMENT 2012-10-01
120510000565 2012-05-10 CERTIFICATE OF CHANGE 2012-05-10
101129002507 2010-11-29 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State