Search icon

MAURICE LYONS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MAURICE LYONS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1993 (32 years ago)
Date of dissolution: 23 Dec 2019
Entity Number: 1713997
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 111 ATLANTIC AVE, STE 1R, BROOKLYN, NY, United States, 11201
Principal Address: 1305 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O DEL PRETE & CHENG LLP DOS Process Agent 111 ATLANTIC AVE, STE 1R, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MAURICE LYONS Chief Executive Officer 1305 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2017-03-06 2019-12-23 Address 1305 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-03-19 2017-03-06 Address 985 5TH AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2007-03-28 2013-03-19 Address 737 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-03-28 2017-03-06 Address 301 MADISON AVENUE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-03-28 2017-03-06 Address C/O SAUL KLAW & CO PC, 275 MADISON AVENUE / #1914, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223000220 2019-12-23 SURRENDER OF AUTHORITY 2019-12-23
170306006644 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150325006085 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130319006305 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110401002156 2011-04-01 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State