Search icon

LEE ANDERS, INC.

Company Details

Name: LEE ANDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1559031
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 333 BROADWAY 3302, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARA LEE STFANISHIN Chief Executive Officer 333 BROADWAY #302, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
C/O FRANKLIN RAND WEISS, P.C. DOS Process Agent 11 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
133621151
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-27 2005-09-20 Address 88 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-08-16 2003-06-27 Address 101 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-08-16 2005-09-20 Address 88 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1751442 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050920002300 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030627002408 2003-06-27 BIENNIAL STATEMENT 2003-07-01
990721002313 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970711002379 1997-07-11 BIENNIAL STATEMENT 1997-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State