Name: | BOB LYONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1974 (51 years ago) |
Date of dissolution: | 13 Nov 2002 |
Entity Number: | 343605 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 17 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LYONS | Chief Executive Officer | 17 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT LYONS | DOS Process Agent | 17 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 2002-05-15 | Address | 10 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2002-05-15 | Address | 10 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2002-05-15 | Address | 10 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1974-05-16 | 1995-07-21 | Address | 5068 NEW SCOTLAND RD., VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C350195-2 | 2004-07-16 | ASSUMED NAME LLC INITIAL FILING | 2004-07-16 |
021113000255 | 2002-11-13 | CERTIFICATE OF MERGER | 2002-11-13 |
020515002469 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
000502002909 | 2000-05-02 | BIENNIAL STATEMENT | 2000-05-01 |
980421002310 | 1998-04-21 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State