LYONS & FLOOD, LLP

Name: | LYONS & FLOOD, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 3179755 |
ZIP code: | 10006 |
County: | Blank |
Place of Formation: | New York |
Address: | 1 EXCHANGE PLAZA, 55 BROADWAY STE 1501, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
KIRK M LYONS | DOS Process Agent | 1 EXCHANGE PLAZA, 55 BROADWAY STE 1501, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
KIRK M. LYONS | Agent | ONE EXCHANGE PLAZA, 55 BROADWAY STE. 1501, NEW YORK, NY, 10006 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-11-13 | 2023-12-28 | Address | ONE EXCHANGE PLAZA, 55 BROADWAY STE. 1501, NEW YORK, NY, 10006, USA (Type of address: Registered Agent) |
2015-01-21 | 2023-12-28 | Address | 1 EXCHANGE PLAZA, 55 BROADWAY STE 1501, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2012-05-21 | 2017-11-13 | Address | 65 WEST 36TH STREET 7TH FLR., NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2005-03-21 | 2012-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-21 | 2015-01-21 | Address | LYONS & FLOOD LLP, 65 WEST 36TH STREET 7TH FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001802 | 2023-12-28 | NOTICE OF WITHDRAWAL | 2023-12-28 |
200113002030 | 2020-01-13 | FIVE YEAR STATEMENT | 2020-03-01 |
171113000789 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
150121002073 | 2015-01-21 | FIVE YEAR STATEMENT | 2015-03-01 |
120521000597 | 2012-05-21 | CERTIFICATE OF AMENDMENT | 2012-05-21 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State