Search icon

LYONS MEDICAL P.C.

Company Details

Name: LYONS MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5086287
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 MAIN ST, STE 421, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-872-5331

Phone +1 718-646-0427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
JOHN LYONS DOS Process Agent 45 MAIN ST, STE 421, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JOHN LYONS Chief Executive Officer 45 MAIN ST, STE 421, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 45 MAIN ST, STE 421, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2025-02-26 Address 45 MAIN ST, STE 421, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Address 45 MAIN ST, STE 421, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-02-26 Address 45 MAIN ST, STE 421, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-06-12 2025-02-26 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-05-25 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226004330 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230612003300 2023-06-12 BIENNIAL STATEMENT 2023-02-01
210208060866 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200714000079 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
191022000421 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
190823060066 2019-08-23 BIENNIAL STATEMENT 2019-02-01
170215000815 2017-02-15 CERTIFICATE OF INCORPORATION 2017-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002089 Other Fraud 2020-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-07
Termination Date 2020-12-08
Date Issue Joined 2020-08-31
Section 1332
Sub Section CT
Status Terminated

Parties

Name GOVERNMENT EMPLOYEES IN,
Role Plaintiff
Name LYONS MEDICAL P.C.
Role Defendant
2308045 Civil (Rico) 2023-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 473000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-27
Termination Date 2024-04-05
Date Issue Joined 2024-02-01
Section 1962
Status Terminated

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name LYONS MEDICAL P.C.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State