Search icon

ALOYSIUS LYONS, LLC

Company Details

Name: ALOYSIUS LYONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2000 (25 years ago)
Date of dissolution: 14 Feb 2013
Entity Number: 2517150
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 80 MAIDEN LANE, 2ND FLR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O EDWARD O'DONNELL DOS Process Agent 80 MAIDEN LANE, 2ND FLR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2000-06-05 2004-09-27 Address 66 OSWEGO AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130214000623 2013-02-14 ARTICLES OF DISSOLUTION 2013-02-14
040927002362 2004-09-27 BIENNIAL STATEMENT 2004-06-01
010323000108 2001-03-23 AFFIDAVIT OF PUBLICATION 2001-03-23
010323000109 2001-03-23 AFFIDAVIT OF PUBLICATION 2001-03-23
000605000184 2000-06-05 ARTICLES OF ORGANIZATION 2000-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601635 Employee Retirement Income Security Act (ERISA) 2006-03-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 220000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-02
Termination Date 2008-10-24
Pretrial Conference Date 2007-01-03
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT COUNCIL
Role Plaintiff
Name ALOYSIUS LYONS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State