Search icon

LYON BROS.-WAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYON BROS.-WAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1984 (41 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 929540
ZIP code: 10011
County: Delaware
Place of Formation: New York
Principal Address: 17150 VIA DEL CAMPO, STE. 100, SAN DIEGO, CA, United States, 92127
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAY E. KRUGER Chief Executive Officer 17150 VIA DEL CAMPO, STE. 100, SAN DIEGO, CA, United States, 92127

History

Start date End date Type Value
1999-09-14 2000-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-10 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-10 2000-07-18 Address 17150 VIA DEL CAMPO, STE 100, SAN DIEGO, CA, 92127, 2137, USA (Type of address: Chief Executive Officer)
1998-07-10 2000-07-18 Address 17150 VIA DEL CAMPO, STE 100, SAN DIEGO, CA, 92127, 2137, USA (Type of address: Principal Executive Office)
1998-06-09 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051220000453 2005-12-20 CERTIFICATE OF MERGER 2005-12-31
040818002064 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020628002220 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000718002705 2000-07-18 BIENNIAL STATEMENT 2000-07-01
990914001101 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State