LION/OAK, INC.

Name: | LION/OAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1994 (31 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 1835425 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 11 WOODLAND DR, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL O'CONNOR | DOS Process Agent | 11 WOODLAND DR, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
DANIEL O'CONNOR | Chief Executive Officer | 11 WOODLAND DR, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2024-04-18 | Address | 11 WOODLAND DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1998-07-07 | 2020-07-08 | Address | 11 WOODLAND DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1998-07-07 | 2024-04-18 | Address | 11 WOODLAND DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1996-07-24 | 1998-07-07 | Address | 1 TULIP RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1996-07-24 | 1998-07-07 | Address | 1 TULIP RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000840 | 2024-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-27 |
200708060530 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180709006042 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160718006013 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140908006319 | 2014-09-08 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State