Search icon

LION CHEMICAL II, INC.

Company Details

Name: LION CHEMICAL II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2005 (19 years ago)
Date of dissolution: 28 Aug 2014
Entity Number: 3271136
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 535 MADISON AVE, 4TH FLR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID DELEEUW Chief Executive Officer 535 MADISON AVE, 4TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140828000246 2014-08-28 CERTIFICATE OF TERMINATION 2014-08-28
131021006219 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111019002915 2011-10-19 BIENNIAL STATEMENT 2011-10-01
100106002259 2010-01-06 BIENNIAL STATEMENT 2009-10-01
051020000491 2005-10-20 APPLICATION OF AUTHORITY 2005-10-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State