Search icon

LANE OFFICE FURNITURE INC.

Branch

Company Details

Entity Name: LANE OFFICE FURNITURE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Feb 2011 (14 years ago)
Branch of: LANE OFFICE FURNITURE INC., NEW YORK (Company Number 1657062)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F11000000520
FEI/EIN Number 133680228
Address: 256 WEST 38th STREET, 5th FLOOR, NEW YORK, NY, 10018, US
Mail Address: 256 WEST 38th STREET, 5th FLOOR, NEW YORK, NY, 10018, US
Place of Formation: NEW YORK

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

President

Name Role Address
BURKE GREGORY President 63 THIRD STREET, GARDEN CITY, NY, 11530

Secretary

Name Role Address
WASOLECK AVERY Secretary 126 COVE ROAD, OYSTER BAY, NY, 11771

Treasurer

Name Role Address
WASOLECK AVERY Treasurer 126 COVE ROAD, OYSTER BAY, NY, 11771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 256 WEST 38th STREET, 5th FLOOR, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2016-04-14 256 WEST 38th STREET, 5th FLOOR, NEW YORK, NY 10018 No data
REGISTERED AGENT NAME CHANGED 2013-03-28 INCORPORATING SERVICES, LTD. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State