Search icon

LYON MERCANTILE GROUP, LTD.

Company Details

Name: LYON MERCANTILE GROUP, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1249192
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 7924 West Sahara Avenue, Las Vegas, NV, United States, 89117
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYON MERCANTILE GROUP LTD. PROFIT SHARING PLAN 2009 112889494 2010-03-23 LYON MERCANTILE GROUP, LTD. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 511140
Sponsor’s telephone number 2129676161
Plan sponsor’s address 330 7TH AVENUE, NEW YORK, NY, 100015010

Plan administrator’s name and address

Administrator’s EIN 112889494
Plan administrator’s name LYON MERCANTILE
Plan administrator’s address 330 7TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129676161

Signature of

Role Plan administrator
Date 2010-03-23
Name of individual signing FREDRIC R. WASSERSPRING
Role Employer/plan sponsor
Date 2010-03-23
Name of individual signing FREDRIC R. WASSERSPRING

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD MANTIN Chief Executive Officer 7924 WEST SAHARA AVE., LAS VEGAS, NV, United States, 89117

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 7924 WEST SAHARA AVE., LAS VEGAS, NV, 89117, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent)
2009-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process)
1988-03-31 2009-01-29 Address LEVINE & SPIZZ, P.C., 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301067235 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220329004031 2022-03-29 BIENNIAL STATEMENT 2022-03-01
SR-16814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16815 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090129000520 2009-01-29 CERTIFICATE OF CHANGE 2009-01-29
B622044-5 1988-03-31 APPLICATION OF AUTHORITY 1988-03-31

Date of last update: 23 Jan 2025

Sources: New York Secretary of State