Search icon

LIONROCK CONSULTING CO., INC.

Company Details

Name: LIONROCK CONSULTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2007 (17 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 3582089
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 345 EAST 18TH ST, STE 5R, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON PETRUS Chief Executive Officer 345 EAST 18TH ST, STE 5R, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
LEON C PETRUS DOS Process Agent 345 EAST 18TH ST, STE 5R, NEW YORK, NY, United States, 10003

Agent

Name Role Address
LEON C PETRUS Agent SUITE 5R, 345 EAST 18TH STREET, NEW YORK, NY, 10003

History

Start date End date Type Value
2011-10-25 2024-11-19 Address 345 EAST 18TH ST, STE 5R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-10-25 2024-11-19 Address 345 EAST 18TH ST, STE 5R, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-10-16 2011-10-25 Address 345 E 18TH ST, 5-R, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-10-16 2011-10-25 Address 345 E 18TH ST, 5-R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-10-18 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-18 2011-10-25 Address SUITE 5R, 345 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-10-18 2024-11-19 Address SUITE 5R, 345 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241119000980 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
111025002717 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091016002369 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071018000550 2007-10-18 CERTIFICATE OF INCORPORATION 2007-10-18

Date of last update: 17 Jan 2025

Sources: New York Secretary of State