Search icon

CLARION LION (U.S.) CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARION LION (U.S.) CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2003 (22 years ago)
Date of dissolution: 02 Oct 2012
Entity Number: 2888992
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2650 CEDAR SPRINGS RD, STE 850, DALLAS, TX, United States, 75201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN B HANSEN Chief Executive Officer 2650 CEDAR SPRINGS RD, STE 850, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2007-03-29 2011-03-30 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2007-03-29 2011-03-30 Address 230 PARK AVENUE / 12TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2006-07-11 2007-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-04-19 2007-03-29 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2005-04-19 2007-03-29 Address C/O CLARION PARTNERS, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121002001145 2012-10-02 CERTIFICATE OF TERMINATION 2012-10-02
110330002710 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090306002114 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070329003021 2007-03-29 BIENNIAL STATEMENT 2007-03-01
060711000668 2006-07-11 CERTIFICATE OF CHANGE 2006-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State