Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
THE MARTY LYONS FOUNDATION, INC.
Filing Information
P06257
13-3146696
05/31/1985
NY
ACTIVE
REINSTATEMENT
12/10/2014
Principal Address
Changed: 03/11/2021
105 Sweeneydale Avenue
Bay Shore, NY 11706
Bay Shore, NY 11706
Changed: 03/11/2021
Mailing Address
Changed: 03/11/2021
105 Sweeneydale Avenue
Bay Shore, NY 11706
Bay Shore, NY 11706
Changed: 03/11/2021
Registered Agent Name & Address
Davis, Gail
Name Changed: 02/16/2024
Address Changed: 02/16/2024
1807 Manaffey Cir
Lakeland, FL 33811
Lakeland, FL 33811
Name Changed: 02/16/2024
Address Changed: 02/16/2024
Officer/Director Detail
Name & Address
Title Chairman
LYONS, MARTY
Title VP
Michalewicz, Peter
Title Treasurer
McLoughlin, Cindy
Title Secretary
DEFRANZA, JOHN
Title ED
WHITE, SANDRA
Title President
Avellino, Matthew
Title Chairman
LYONS, MARTY
C/O 105 Sweeneydale Ave
Bay Shore, NY 11706
Bay Shore, NY 11706
Title VP
Michalewicz, Peter
C/O 105 Sweeneydale Ave
Bay Shore, NY 11706
Bay Shore, NY 11706
Title Treasurer
McLoughlin, Cindy
C/O 105 Sweeneydale Ave
Bay Shore, NY 11706
Bay Shore, NY 11706
Title Secretary
DEFRANZA, JOHN
C/O 105 Sweeneydale Ave
Bay Shore, NY 11706
Bay Shore, NY 11706
Title ED
WHITE, SANDRA
C/O 105 Sweeneydale Ave
Bay Shore, NY 11706
Bay Shore, NY 11706
Title President
Avellino, Matthew
105 Sweeneydale Ave
Bay Shore, NY 11706
Bay Shore, NY 11706
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 03/24/2023 |
2024 | 02/16/2024 |
Document Images