Name: | LION DIE-CUTTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1961 (64 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 136416 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 95 DOBBIN ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 DOBBIN ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
RENNE FRIEDMAN | Chief Executive Officer | 95 DOBBIN ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 1997-05-23 | Address | 95 DOBBIN ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1961-03-22 | 1995-07-11 | Address | 27 HOOPER ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796248 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090501002273 | 2009-05-01 | BIENNIAL STATEMENT | 2009-03-01 |
030324002847 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
970523002286 | 1997-05-23 | BIENNIAL STATEMENT | 1997-03-01 |
C224949-2 | 1995-07-18 | ASSUMED NAME CORP INITIAL FILING | 1995-07-18 |
950711002156 | 1995-07-11 | BIENNIAL STATEMENT | 1994-03-01 |
B190119-2 | 1985-02-05 | ANNULMENT OF DISSOLUTION | 1985-02-05 |
DP-7431 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
260569 | 1961-03-22 | CERTIFICATE OF INCORPORATION | 1961-03-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State