Search icon

LYON COLLECTION SERVICES INC.

Company Details

Name: LYON COLLECTION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454605
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 7924 WEST SAHARA AVE, LAS VEGAS, NV, United States, 89117
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-967-6767

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
RICK MANTIN Chief Executive Officer 7924 WEST SAHARA AVE, LAS VEGAS, NV, United States, 89117

Licenses

Number Status Type Date End date
0902579-DCA Active Business 1995-01-06 2025-01-31

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 7924 WEST SAHARA AVE, LAS VEGAS, NV, 89117, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-09 2024-12-03 Address 7924 WEST SAHARA AVE, LAS VEGAS, NV, 89117, USA (Type of address: Chief Executive Officer)
2008-12-09 2010-11-18 Address 330 SEVENTH AVE 16TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-12-28 2009-01-29 Address 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000619 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201001664 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061293 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-45576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45575 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181224006299 2018-12-24 BIENNIAL STATEMENT 2018-12-01
161206007998 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141203007296 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121217006597 2012-12-17 BIENNIAL STATEMENT 2012-12-01
120328000085 2012-03-28 ERRONEOUS ENTRY 2012-03-28

Complaints

Start date End date Type Satisafaction Restitution Result
2019-04-18 2019-04-30 Misrepresentation Yes 1606.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662594 LL VIO INVOICED 2023-06-30 375 LL - License Violation
3662595 CL VIO INVOICED 2023-06-30 375 CL - Consumer Law Violation
3577290 LICENSE REPL INVOICED 2023-01-05 15 License Replacement Fee
3570795 RENEWAL INVOICED 2022-12-21 150 Debt Collection Agency Renewal Fee
3283578 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2931980 RENEWAL INVOICED 2018-11-20 150 Debt Collection Agency Renewal Fee
2507107 RENEWAL INVOICED 2016-12-08 150 Debt Collection Agency Renewal Fee
1928681 RENEWAL INVOICED 2014-12-31 150 Debt Collection Agency Renewal Fee
1357784 CNV_MS INVOICED 2013-07-25 15 Miscellaneous Fee
1357786 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State