Name: | LYONS EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1963 (62 years ago) |
Date of dissolution: | 01 May 2015 |
Entity Number: | 158257 |
ZIP code: | 14202 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Principal Address: | 5445 NYS ROUTE 353, LITTLE VALLEY, NY, United States, 14755 |
Shares Details
Shares issued 4
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAECKLE FLEISCHMANN & MUGEL LLP | DOS Process Agent | 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MICHAEL BRUMMER | Chief Executive Officer | 5445 NYS RTE 353, LITTLE VALLEY, NY, United States, 14755 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-06 | 2009-07-23 | Address | 140 PEARL STREET, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2007-07-06 | 2007-07-06 | Shares | Share type: PAR VALUE, Number of shares: 596, Par value: 25 |
2007-07-06 | 2007-07-06 | Shares | Share type: PAR VALUE, Number of shares: 4, Par value: 25 |
2005-11-16 | 2007-07-06 | Address | 5445 NYS ROUTE 353, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process) |
1999-08-17 | 2011-08-15 | Address | 5445 NYS RTE 353, LITTLE VALLEY, NY, 14755, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150501000068 | 2015-05-01 | CERTIFICATE OF DISSOLUTION | 2015-05-01 |
130806002190 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110815002065 | 2011-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
090723002316 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070801002323 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State