Name: | LEE RISK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1960 (65 years ago) |
Entity Number: | 126461 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 31 PELL STREET, ATTN ARNOLD KAWANO, ESQ, NEW YORK, NY, United States, 10013 |
Principal Address: | 31 PELL STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA LEE KAWANO | Chief Executive Officer | 31 PELL STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LEE RISK MANAGEMENT, INC. | DOS Process Agent | 31 PELL STREET, ATTN ARNOLD KAWANO, ESQ, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 31 PELL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 31 PELL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-02-14 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2006-06-05 | 2024-02-01 | Address | ATTENTION: ARNOLD KAWANO, ESQ., 31 PELL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-02-19 | 2024-02-01 | Address | 31 PELL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1998-02-19 | Address | 31 PELL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2006-06-05 | Address | 31 PELL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1985-05-10 | 1993-04-07 | Address | 176 OVERLOOK AVE., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1960-02-15 | 1985-05-10 | Address | 4 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-02-15 | 2022-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040411 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220816002173 | 2022-08-16 | BIENNIAL STATEMENT | 2022-02-01 |
201020000267 | 2020-10-20 | CERTIFICATE OF AMENDMENT | 2020-10-20 |
200204060795 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180221006282 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
160216006330 | 2016-02-16 | BIENNIAL STATEMENT | 2016-02-01 |
140423002138 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120419002251 | 2012-04-19 | BIENNIAL STATEMENT | 2012-02-01 |
100305002770 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080321002241 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State