LYONS MORTGAGE SERVICES, INC.
Headquarter
Name: | LYONS MORTGAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1996 (29 years ago) |
Entity Number: | 2064151 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 682 Oak Lane, Oyster Bay, NY, United States, 11771 |
Address: | 48-02 25TH AVENUE, Suite 303, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 2500
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYONS MORTGAGE SERVICES, INC. | DOS Process Agent | 48-02 25TH AVENUE, Suite 303, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
EDITH O'DONNELL | Chief Executive Officer | 48-02 25TH AVENUE, SUITE 303, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 48-02 25TH AVENUE, SUITE 303, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2022-02-03 | 2024-07-25 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 1000 |
2022-02-03 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-24 | 2024-07-25 | Address | 48-02 25TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2012-09-19 | 2024-07-25 | Address | 48-02 25TH AVENUE, SUITE 303, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725002154 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
210324060212 | 2021-03-24 | BIENNIAL STATEMENT | 2020-09-01 |
180920006164 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
160901007314 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140926006021 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State