Search icon

NORTHBROOK LYONS FALLS, LLC

Company Details

Name: NORTHBROOK LYONS FALLS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2000 (25 years ago)
Entity Number: 2464553
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BQ38 Active Non-Manufacturer 2015-02-23 2024-03-10 No data No data

Contact Information

POC LEWIS C. LOON
Phone +1 207-786-8834
Fax +1 207-786-8812
Address 4119 CENTER ST, LYONS FALLS, NY, 13368, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-17 2024-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-12-29 2019-07-17 Address C/O CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-24 2009-12-29 Address 3285 BEDFORD RD, MONTREAL QUEBEC, CAN (Type of address: Service of Process)
2000-01-21 2019-01-28 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-21 2006-01-24 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002858 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230120000765 2023-01-20 BIENNIAL STATEMENT 2022-01-01
200106060766 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190717000210 2019-07-17 CERTIFICATE OF CHANGE 2019-07-17
SR-30540 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180103006577 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160111006090 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140123006165 2014-01-23 BIENNIAL STATEMENT 2014-01-01
120123002279 2012-01-23 BIENNIAL STATEMENT 2012-01-01
091229002034 2009-12-29 BIENNIAL STATEMENT 2010-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State