Search icon

LEE RISK MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SANDRA LEE KAWANO Chief Executive Officer 31 PELL STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LEE RISK MANAGEMENT, INC. DOS Process Agent 31 PELL STREET, ATTN ARNOLD KAWANO, ESQ, NEW YORK, NY, United States, 10013

History

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

Filings

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