Search icon

LYONS MAGNUS, LLC

Company Details

Name: LYONS MAGNUS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2017 (8 years ago)
Entity Number: 5216822
ZIP code: 10005
County: Albany
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-80569 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80570 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180131000006 2018-01-31 CERTIFICATE OF PUBLICATION 2018-01-31
171012000464 2017-10-12 APPLICATION OF AUTHORITY 2017-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201295 Americans with Disabilities Act - Other 2022-02-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-15
Termination Date 2022-05-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name LYONS MAGNUS, LLC
Role Defendant
2206867 Other Fraud 2022-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-08-11
Termination Date 2024-05-15
Date Issue Joined 2023-04-28
Section 1332
Status Terminated

Parties

Name CATALANO,
Role Plaintiff
Name LYONS MAGNUS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State