Search icon

LYRICS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LYRICS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1998 (27 years ago)
Entity Number: 2215339
ZIP code: 10509
County: Westchester
Place of Formation: New York
Principal Address: 15 W HOLLOW RD, BREWSTER, NY, United States, 10509
Address: 1441 RTE 22, STE 204, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KENNON Chief Executive Officer 15 WEST HOLLOW RD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
HOGAN S ROSSI DOS Process Agent 1441 RTE 22, STE 204, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2006-04-04 2012-03-07 Address 534 BROADHOLLW ROAD, STE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-05-04 2008-01-25 Address 66 DRUM HILL RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2004-05-04 2012-03-07 Address 3911 CROMPOND RD, CORTLNDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2003-03-25 2006-04-04 Address 125 JERICHO TURNPIKE, SUITE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-02-22 2004-05-04 Address 66 DRUM HILL RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140221002572 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120307002079 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100205002894 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080125002598 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060404000801 2006-04-04 CERTIFICATE OF CHANGE 2006-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State