Search icon

LYON FINANCIAL SERVICES, INC.

Branch

Company Details

Name: LYON FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1982 (43 years ago)
Date of dissolution: 26 Nov 2013
Branch of: LYON FINANCIAL SERVICES, INC., Minnesota (Company Number 7b869378-aed4-e011-a886-001ec94ffe7f)
Entity Number: 750993
ZIP code: 55402
County: New York
Place of Formation: Minnesota
Address: 800 NICOLLET MALL, BC-MN-H21O, MINNEAPOLIS, MN, United States, 55402
Principal Address: 1310 MADRID ST, MARSHALL, MN, United States, 56258

DOS Process Agent

Name Role Address
U.S. BANK ASSOCIATION DOS Process Agent 800 NICOLLET MALL, BC-MN-H21O, MINNEAPOLIS, MN, United States, 55402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH OTTING Chief Executive Officer 633 WEST 5TH STREET, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2002-02-05 2009-05-04 Address 1310 MADRID ST, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
2000-03-08 2002-02-05 Address 115 W COLLEGE DR, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)
1999-10-27 2013-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-27 2013-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-03-22 2000-03-08 Address 115 WEST COLLEGE DRIVE, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131126001001 2013-11-26 SURRENDER OF AUTHORITY 2013-11-26
120627006096 2012-06-27 BIENNIAL STATEMENT 2012-02-01
100304002883 2010-03-04 BIENNIAL STATEMENT 2010-02-01
090504002010 2009-05-04 BIENNIAL STATEMENT 2008-02-01
040302002572 2004-03-02 BIENNIAL STATEMENT 2004-02-01

Court Cases

Court Case Summary

Filing Date:
2009-12-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LYON FINANCIAL SERVICES, INC.
Party Role:
Defendant
Party Name:
COACTIV CAPITAL PARTNERS, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LYON FINANCIAL SERVICES, INC.
Party Role:
Plaintiff
Party Name:
THELEN REID BROWN RAYSMAN & ST
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LYON FINANCIAL SERVICES, INC.
Party Role:
Plaintiff
Party Name:
BANNER PHYSICIANS CAPIT,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State