Search icon

LANI CORPORATION

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LANI CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 24 Jun 1965
Business ALEI: 0076807
Mailing address: UNITED STATES CORP CO 750 MAIN ST, HARTFORD, CT, 06103
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of LANI CORPORATION, NEW YORK 811070 NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

History

Type Old value New value Date of change
Name change LEADING NATIONAL ADVERTISERS, INC. LANI CORPORATION 1988-02-25
Name change FRANCIS C. MILLER, INC. LEADING NATIONAL ADVERTISERS, INC. 1965-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010478097 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006948580 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000508399 1988-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000508398 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000990036 1988-02-25 - Amendment Amend Name -
0000513941 1987-05-15 - Change of Agent Address Agent Address Change -
0000513940 1986-05-30 - Change of Agent Address Agent Address Change -
0000513938 1985-02-13 - Change of Business Address Business Address Change -
0000513939 1985-02-13 - Change of Agent Address Agent Address Change -
0000513937 1983-12-08 - Retirement Shares Retirement Shares -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information