Search icon

LION'S HEAD ASSOCIATES, INC.

Company Details

Name: LION'S HEAD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1999 (25 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 2424832
ZIP code: 92651
County: Westchester
Place of Formation: New York
Address: 2875 Terry Road, Laguna Beach, CA, United States, 92651

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HOWARD CHEIFITZ DOS Process Agent 2875 Terry Road, Laguna Beach, CA, United States, 92651

Chief Executive Officer

Name Role Address
HOWARD CHEIFITZ Chief Executive Officer 2875 TERRY ROAD, LAGUNA BEACH, CA, United States, 92651

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2875 TERRY ROAD, LAGUNA BEACH, CA, 92651, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 41 HIGHRIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 41 HIGHRIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 2875 TERRY ROAD, LAGUNA BEACH, CA, 92651, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-12-03 Address 2875 TERRY ROAD, LAGUNA BEACH, CA, 92651, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-12-03 Address 2875 Terry Road, Laguna Beach, CA, 92651, USA (Type of address: Service of Process)
2023-10-10 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-10 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-10-10 2024-12-03 Address 41 HIGHRIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203000658 2024-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-14
231010002248 2023-10-10 BIENNIAL STATEMENT 2023-10-01
SR-87039 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171013006275 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151022006113 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131017006092 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111103002682 2011-11-03 BIENNIAL STATEMENT 2011-10-01
071121002813 2007-11-21 BIENNIAL STATEMENT 2007-10-01
050915002349 2005-09-15 BIENNIAL STATEMENT 2005-10-01
020715000196 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State