Search icon

LEE JORDAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE JORDAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1963 (62 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 156912
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 498-7TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE JORDAN INC. DOS Process Agent 498-7TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1963-05-13 1967-05-24 Address 258 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090319056 2009-03-19 ASSUMED NAME CORP INITIAL FILING 2009-03-19
DP-1184723 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
620432-4 1967-05-24 CERTIFICATE OF AMENDMENT 1967-05-24
379758 1963-05-13 CERTIFICATE OF INCORPORATION 1963-05-13

Court Cases

Court Case Summary

Filing Date:
2020-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LEE JORDAN INC.
Party Role:
Plaintiff
Party Name:
ALLSTATE INDEMNITY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LEE JORDAN INC.
Party Role:
Plaintiff
Party Name:
ALLSTATE INDEMNITY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LEE JORDAN INC.
Party Role:
Plaintiff
Party Name:
ALLSTATE INDEMNITY COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State