Entity Name: | LYON CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Mar 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F97000001212 |
FEI/EIN Number |
061398350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1266 EAST MAIN ST., STAMFORD, CT, 06902 |
Mail Address: | 1266 EAST MAIN ST., STAMFORD, CT, 06902 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOWES JOHN M | President | 1266 E. MAIN ST., STAMFORD, CT, 06902 |
BOWES JOHN M | Director | 1266 E. MAIN ST., STAMFORD, CT, 06902 |
BRENNER WALTER | Director | 1301 AVE OF THE AMERICAS, CREDIT LYONNAIS, NEW YORK, NY, 10019 |
KINSLEY ANTHONY R | Vice President | 1255 EAST MAIN ST., STAMFORD, CT, 06902 |
SCARBOROUGH CARL A | Vice President | 1255 E. MAIN ST., STAMFORD, CT, 06902 |
SCARBOROUGH CARL A | Secretary | 1255 E. MAIN ST., STAMFORD, CT, 06902 |
PETERS JEROME T | Vice President | 1255 E. MAIN ST., STAMFORD, CT, 06902 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-29 | 1266 EAST MAIN ST., STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 1999-03-29 | 1266 EAST MAIN ST., STAMFORD, CT 06902 | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1999-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State