Search icon

LION RE:SOURCES, INC.

Headquarter

Company Details

Name: LION RE:SOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1988 (37 years ago)
Entity Number: 1298339
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 375 Hudson Street, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
LION RE:SOURCES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS CAFFREY Chief Executive Officer 375 HUDSON STREET, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
F08000004015
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_63443034
State:
ILLINOIS

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 375 HUDSON STREET, NY, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2022-06-22 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2024-10-24 Address 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241024000549 2024-10-24 BIENNIAL STATEMENT 2024-10-24
221003002062 2022-10-03 BIENNIAL STATEMENT 2022-10-01
220622002311 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
201029060163 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181001008061 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State