LION'S HEAD ASSOCIATES, INC.

Name: | LION'S HEAD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1999 (26 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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOWARD CHEIFITZ | DOS Process Agent | 2875 Terry Road, Laguna Beach, CA, United States, 92651 |
Name | Role | Address |
---|---|---|
HOWARD CHEIFITZ | Chief Executive Officer | 2875 TERRY ROAD, LAGUNA BEACH, CA, United States, 92651 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 41 HIGHRIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 2875 TERRY ROAD, LAGUNA BEACH, CA, 92651, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-11-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-10-10 | 2023-10-10 | Address | 2875 TERRY ROAD, LAGUNA BEACH, CA, 92651, 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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State