Name: | LEE NATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1915 (109 years ago) |
Date of dissolution: | 29 Feb 2008 |
Entity Number: | 12010 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 645 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 300000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN DOWORMAN | Chief Executive Officer | 645 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL UZZI | DOS Process Agent | 645 FIFTH AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 2000-03-09 | Address | 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2002-10-10 | Address | 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-10-15 | 1987-10-15 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
1987-10-15 | 1987-10-15 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1 |
1986-12-31 | 1986-12-31 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 2.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080229000510 | 2008-02-29 | CERTIFICATE OF MERGER | 2008-02-29 |
021010002190 | 2002-10-10 | BIENNIAL STATEMENT | 2001-12-01 |
000309002781 | 2000-03-09 | BIENNIAL STATEMENT | 1999-12-01 |
971217002047 | 1997-12-17 | BIENNIAL STATEMENT | 1997-12-01 |
971023002200 | 1997-10-23 | BIENNIAL STATEMENT | 1995-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State