Search icon

LYONS WIER GALLERY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LYONS WIER GALLERY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2002 (23 years ago)
Date of dissolution: 26 Aug 2021
Entity Number: 2799614
ZIP code: 11942
County: New York
Place of Formation: New York
Address: 8 FRIESE DR, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. WIER Chief Executive Officer 8 FRIESE DR, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
MICHAEL WIER DOS Process Agent 8 FRIESE DR, EAST QUOGUE, NY, United States, 11942

Unique Entity ID

CAGE Code:
7C0R7
UEI Expiration Date:
2016-03-13

Business Information

Doing Business As:
LYONS WIER GALLERY
Activation Date:
2015-03-17
Initial Registration Date:
2015-03-14

Commercial and government entity program

CAGE number:
7C0R7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
MICHAEL WIER
Corporate URL:
www.lyonswiergallery.com

History

Start date End date Type Value
2020-11-13 2023-02-03 Address 8 FRIESE DR, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2020-11-13 2023-02-03 Address 8 FRIESE DR, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2010-08-12 2020-11-13 Address 155 WEST 20TH ST 4G, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-08-12 2012-08-08 Address 175 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-08-12 2020-11-13 Address 155 WEST 20TH ST 4G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203002869 2021-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-26
201113060672 2020-11-13 BIENNIAL STATEMENT 2020-08-01
180827006148 2018-08-27 BIENNIAL STATEMENT 2018-08-01
140805006502 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120808006616 2012-08-08 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F15PO6800000322494
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
28000.00
Base And Exercised Options Value:
28000.00
Base And All Options Value:
28000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2015-03-30
Description:
MUSEUM COLLECTION ACQUISITION FOR THE VISUAL ARTS INAUGURAL EXHIBITION.
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State