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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICK MANTIN | Chief Executive Officer | 7924 WEST SAHARA AVE, LAS VEGAS, NV, United States, 89117 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0902579-DCA | Active | Business | 1995-01-06 | 2025-01-31 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-04-18 | 2019-04-30 | Misrepresentation | Yes | 1606.00 | Bill Reduced |
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