Name: | MORRIS AND LEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1960 (65 years ago) |
Date of dissolution: | 15 Jun 2010 |
Entity Number: | 132229 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 95 BOTSFORD PLACE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 20000
Share Par Value 0.25
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 BOTSFORD PLACE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
NANCY E BELL | Chief Executive Officer | 56 DONCASTER RD, BUFFALO, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-28 | 2000-10-12 | Address | 230 HAMPTON PARKWAY, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2006-01-23 | Address | 95 BOTSFORD PLACE, BUFFALO, NY, 14216, 2696, USA (Type of address: Service of Process) |
1984-01-16 | 1995-02-28 | Address | 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1960-10-07 | 2006-01-23 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 10 |
1960-10-07 | 1984-01-16 | Address | 294 ELM ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100615001084 | 2010-06-15 | CERTIFICATE OF DISSOLUTION | 2010-06-15 |
080924002899 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061004002264 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
060123000604 | 2006-01-23 | CERTIFICATE OF AMENDMENT | 2006-01-23 |
041118002647 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State