Name: | LION RIBBON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2002 (23 years ago) |
Date of dissolution: | 04 Aug 2014 |
Entity Number: | 2748503 |
ZIP code: | 18603 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 428, BERWICK, PA, United States, 18603 |
Principal Address: | 2015 WEST FRONT STREET, BERWICK, PA, United States, 18603 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER J MUNYAN | Chief Executive Officer | 1845 WALNUT ST, STE 800, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 428, BERWICK, PA, United States, 18603 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-13 | 2012-07-05 | Address | 205 W FRONT ST, BERWICK, PA, 18603, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2010-04-13 | Address | PO BOX 428, BERWICK, PA, 18603, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2010-04-13 | Address | PO BOX 428, 2015 W FRONT ST, BERWICK, PA, 18603, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2010-04-13 | Address | PO BOX 428, BERWICK, PA, 18603, USA (Type of address: Service of Process) |
2002-03-28 | 2004-05-04 | Address | 857 WILLOW CIRCLE, HAGERSTOWN, MD, 21741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140804000381 | 2014-08-04 | CERTIFICATE OF TERMINATION | 2014-08-04 |
120705002411 | 2012-07-05 | BIENNIAL STATEMENT | 2012-03-01 |
100413002071 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080328002423 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060405002740 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State