Name: | LEE'S EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 1438686 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 379 HAMILTON BLVD, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE BADGLEY | DOS Process Agent | 379 HAMILTON BLVD, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
LEE BADGLEY | Chief Executive Officer | 379 HAMILTON BLVD, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-12 | 2024-05-15 | Address | 379 HAMILTON BLVD, KENMORE, NY, 14217, 1812, USA (Type of address: Service of Process) |
2006-04-12 | 2024-05-15 | Address | 379 HAMILTON BLVD, KENMORE, NY, 14217, 1812, USA (Type of address: Chief Executive Officer) |
2004-04-06 | 2006-04-12 | Address | 379 HAMILTON BLVD, KENMORE, NY, 14217, 1812, USA (Type of address: Principal Executive Office) |
2004-04-06 | 2006-04-12 | Address | 379 HAMILTON BLVD, KENMORE, NY, 14217, 1812, USA (Type of address: Chief Executive Officer) |
2004-04-06 | 2006-04-12 | Address | 379 HAMILTON BLVD, KENMORE, NY, 14217, 1812, USA (Type of address: Service of Process) |
1992-12-28 | 2004-04-06 | Address | 379 HAMILTON BLVD, KENMORE, NY, 14217, 1812, USA (Type of address: Service of Process) |
1992-12-28 | 2004-04-06 | Address | 379 HAMILTON BLVD, KENMORE, NY, 14217, 1812, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2004-04-06 | Address | 379 HAMILTON BLVD, KENMORE, NY, 14217, 1812, USA (Type of address: Principal Executive Office) |
1990-04-11 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-04-11 | 1992-12-28 | Address | 379 HAMILTON BOULEVARD, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001633 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
180402007419 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140407007125 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120515002716 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100419002056 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080409002112 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060412002084 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040406002391 | 2004-04-06 | BIENNIAL STATEMENT | 2004-04-01 |
020326002715 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000410002036 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State