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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD MANTIN | Chief Executive Officer | 7924 WEST SAHARA AVE., LAS VEGAS, NV, United States, 89117 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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