Search icon

LION APPAREL, INC.

Company Details

Name: LION APPAREL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1992 (33 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1612713
ZIP code: 45414
County: New York
Place of Formation: Ohio
Address: 3401 PARK CENTER DR, DAYTON, OH, United States, 45414
Principal Address: 3401 PARK CENTER DRIVE, DAYTON, OH, United States, 45414

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3401 PARK CENTER DR, DAYTON, OH, United States, 45414

Chief Executive Officer

Name Role Address
CLARENCE LAPEDES Chief Executive Officer 3401 PARK CENTER DRIVE, DAYTON, OH, United States, 45414

Filings

Filing Number Date Filed Type Effective Date
DP-1359467 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
940330002745 1994-03-30 BIENNIAL STATEMENT 1994-02-01
931005002435 1993-10-05 BIENNIAL STATEMENT 1993-02-01
920212000554 1992-02-12 APPLICATION OF AUTHORITY 1992-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801878 Antitrust 2008-02-26 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-26
Termination Date 2008-05-19
Section 0001
Status Terminated

Parties

Name LION APPAREL, INC.
Role Plaintiff
Name WILLIAM PRYM GMBH & CO.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State