Search icon

LYRIC HOLDINGS, INC.

Print

Details

Entity Number 1255521

Status Inactive

NameLYRIC HOLDINGS, INC.

CountyNassau

Date of registration 22 Apr 1988 (36 years ago)

Date of dissolution 22 Aug 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

Address ZIP code

Principal Address C/O EUROPEAN AMERICAN BANK, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

Chief Executive Officer

Name Role Address

JEAN-MARIE HOROVITZ

Chief Executive Officer

ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

History

Start date End date Type Value

1998-07-15

2000-04-28

Address

ATTN: GENERAL COUNSEL, ONE EAB PLAZA, NEW YORK, NY, 11555, 2722, USA (Type of address: Service of Process)

1998-07-15

2000-04-28

Address

C/O EUROPEAN AMERICAN BANK, ONE EAB PLAZA, NEW YORK, NY, 11555, 2722, USA (Type of address: Principal Executive Office)

1998-07-15

2000-04-28

Address

10E 53RD ST, NEW YORK, NY, 10022, 5244, USA (Type of address: Chief Executive Officer)

1996-05-23

1998-07-15

Address

RONALD O DRAKE, ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office)

1996-05-23

1998-07-15

Address

ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer)

1993-02-01

1996-05-23

Address

THE CORPORATION, ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer)

1993-02-01

1998-07-15

Address

ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)

1993-02-01

1996-05-23

Address

THE CORPORATION, ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office)

1988-04-22

1993-02-01

Address

EAB PLAZA, NEW YORK, NY, 11555, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060822000831

2006-08-22

CERTIFICATE OF DISSOLUTION

2006-08-22

000428002676

2000-04-28

BIENNIAL STATEMENT

2000-04-01

980715002414

1998-07-15

BIENNIAL STATEMENT

1998-04-01

960523002359

1996-05-23

BIENNIAL STATEMENT

1996-04-01

000048003475

1993-09-27

BIENNIAL STATEMENT

1993-04-01

930201002818

1993-02-01

BIENNIAL STATEMENT

1992-04-01

B631057-3

1988-04-22

CERTIFICATE OF INCORPORATION

1988-04-22

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts