Name: | LYON CASTLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3497530 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1110 BRICKELL AVE, STE 515, MIAMI, FL, United States, 33131 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JORGE HERNANDEZ | Chief Executive Officer | 1110 BRICKELL AVE, STE 515, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-30 | 2009-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2027803 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
110324002192 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090316002330 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070330000666 | 2007-03-30 | CERTIFICATE OF INCORPORATION | 2007-03-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State