Name: | HENRY LION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 2000 (25 years ago) |
Date of dissolution: | 02 Mar 2016 |
Entity Number: | 2521727 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2014-11-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-12-17 | 2014-11-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-10-05 | 2012-12-17 | Address | 101 MAIN STREET / SUITE #1, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2001-11-07 | 2012-12-17 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2001-11-07 | 2010-10-05 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2000-06-16 | 2001-11-07 | Address | 18 SOUTH RIDGE ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process) |
2000-06-16 | 2001-11-07 | Address | 18 SOUTH RIDGE ROAD, POMONA, NY, 10970, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160302000782 | 2016-03-02 | ARTICLES OF DISSOLUTION | 2016-03-02 |
141113000817 | 2014-11-13 | CERTIFICATE OF CHANGE | 2014-11-13 |
140605006001 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
121219006161 | 2012-12-19 | BIENNIAL STATEMENT | 2012-06-01 |
121217000881 | 2012-12-17 | CERTIFICATE OF CHANGE | 2012-12-17 |
101005002607 | 2010-10-05 | BIENNIAL STATEMENT | 2010-06-01 |
080609002134 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
061030000642 | 2006-10-30 | CERTIFICATE OF PUBLICATION | 2006-10-30 |
060526002986 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040716002104 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State