LEE & MASON FINANCIAL SERVICES, INC.
Headquarter
Name: | LEE & MASON FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1989 (36 years ago) |
Entity Number: | 1387572 |
ZIP code: | 12210 |
County: | Fulton |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Principal Address: | 719 State Hwy 30, NORTHVILLE, NY, United States, 12134 |
Name | Role | Address |
---|---|---|
COLVIN G. RYAN | Chief Executive Officer | 719 STATE HWY 30, NORTHVILLE, NY, United States, 12134 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | PO BOX 270, 719 RTE 30, NORTHVILLE, NY, 12134, 0270, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 719 STATE HWY 30, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
2014-10-22 | 2023-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-10-22 | 2023-09-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2009-08-28 | 2023-09-01 | Address | PO BOX 270, 719 RTE 30, NORTHVILLE, NY, 12134, 0270, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005430 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220223001123 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
190904060596 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901006517 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006222 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State