Search icon

LEE'S EXPRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LEE BADGLEY DOS Process Agent 379 HAMILTON BLVD, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
LEE BADGLEY Chief Executive Officer 379 HAMILTON BLVD, KENMORE, NY, United States, 14217

History

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)

Filings

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