Search icon

J.B. & S. LEES, INC.

Company Details

Name: J.B. & S. LEES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1985 (39 years ago)
Date of dissolution: 03 Jan 2008
Entity Number: 1046557
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 4 EDISON PL, FAIRFIELD, NJ, United States, 07004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEX MILLER Chief Executive Officer JB & S LEES INC, 4 EDISON PL, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
1999-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-07-22 1998-02-23 Address 4 EDISON PLACE, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office)
1994-07-22 1998-02-23 Address % J.B. & S. LEES INC., 4 EDISON PLACE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1994-07-22 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14563 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080103000146 2008-01-03 CERTIFICATE OF MERGER 2008-01-03
991102000811 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
990308000174 1999-03-08 CERTIFICATE OF AMENDMENT 1999-03-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State