Name: | DOUGLAS B.LYONS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1923294 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 42ND ST., STE. 1212, NEW YORK, NY, United States, 10017 |
Principal Address: | 51 EAST 42ND ST, STE. 1212, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS B. LYONS, ESQ. P.C. | DOS Process Agent | 51 EAST 42ND ST., STE. 1212, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DOUGLAS B. LYONS, ESQ. | Chief Executive Officer | 51 EAST 42BD ST,, STE. 1212, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 2001-05-15 | Address | C/O JACOBY & MEYERS, 51 EAST 42ND ST., STE. 1212, NEW YORK, NY, 10017, 5434, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2001-05-15 | Address | C/O JACOBY & MEYERS, 51 EAST 42ND ST., STE. 1212, NEW YORK, NY, 10017, 5434, USA (Type of address: Principal Executive Office) |
1997-06-10 | 2001-05-15 | Address | C/O JACOBY & MEYERS, 51 EAST 42ND ST., STE. 1212, NEW YORK, NY, 10017, 5434, USA (Type of address: Service of Process) |
1995-05-18 | 1997-06-10 | Address | 51 EAST 42ND STREET, STE. 513, NEW YORK, NY, 10017, 5404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1756487 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010515002377 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990512002189 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
970610002010 | 1997-06-10 | BIENNIAL STATEMENT | 1997-05-01 |
950518000151 | 1995-05-18 | CERTIFICATE OF INCORPORATION | 1995-05-18 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State