LANA'AR INC. - Florida Company Profile
Branch
Entity Name: | LANA'AR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2010 (15 years ago) |
Branch of: | LANA'AR INC., NEW YORK (Company Number 3490247) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F10000004705 |
FEI/EIN Number | 208685342 |
Address: | 1054 43rd Street, BROOKLYN, NY, 11219, US |
Mail Address: | 1054 43rd Street, BROOKLYN, NY, 11219, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ADAM AVRAHAM Y | Chairman | 147-61 77TH AVE, FLUSHING, NY, 11367 |
ADAM AVRAHAM Y | President | 147-61 77TH AVE, FLUSHING, NY, 11367 |
SCHWARTZ SHAUL | Vice President | 1614 52ND ST, BROOKLYN, NY, 11204 |
SCHWARTZ SHAUL | Vice Chairman | 1614 52ND ST, BROOKLYN, NY, 11204 |
ROZENBERG ISRAEL | Secretary | 1147 53RD ST, BROOKLYN, NY, 11204 |
ROZENBERG ISRAEL | Director | 1147 53RD ST, BROOKLYN, NY, 11204 |
WEINTRAUB JACOB | Director | 1533 44TH ST, BROOKLYN, NY, 11219 |
ROTSTEN MENACHEM | Treasurer | 1054 43 ST., BROOKLYN, NY, 11219 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000098736 | BEIT DISKIN | EXPIRED | 2010-10-27 | 2015-12-31 | - | 100 LAWRENCE STREET, SUITE 304, NANUET, NY, 10954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | VCORP SERVICES, LLC | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 1054 43rd Street, BROOKLYN, NY 11219 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 1054 43rd Street, BROOKLYN, NY 11219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-21 | 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State