Search icon

26 LISA LANE, INC.

Print

Details

Entity Number 4012385

Status Active

Name26 LISA LANE, INC.

CountyGreene

Date of registration 27 Oct 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 515, HUDSON, NY, United States, 12534

Address ZIP code 12534

Principal Address 158 UNION TURNPIKE, HUDSON, NY, United States, 12534

Principal Address ZIP code 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PATRICIA OSTERMEIER

Chief Executive Officer

PO BOX 515, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address

26 LISA LANE, INC.

DOS Process Agent

PO BOX 515, HUDSON, NY, United States, 12534

History

Start date End date Type Value

2016-10-04

2019-09-09

Address

PO BOX 515, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

2016-10-04

2020-10-14

Address

PO BOX 515, HUDSON, NY, 12534, USA (Type of address: Service of Process)

2012-10-12

2016-10-04

Address

1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)

2012-10-12

2016-10-04

Address

1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051, USA (Type of address: Principal Executive Office)

2010-10-27

2016-10-04

Address

1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201014060217

2020-10-14

BIENNIAL STATEMENT

2020-10-01

190909060374

2019-09-09

BIENNIAL STATEMENT

2018-10-01

161004007418

2016-10-04

BIENNIAL STATEMENT

2016-10-01

141202007008

2014-12-02

BIENNIAL STATEMENT

2014-10-01

121012006005

2012-10-12

BIENNIAL STATEMENT

2012-10-01

101027000862

2010-10-27

CERTIFICATE OF INCORPORATION

2010-10-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts