Search icon

LEE ROAD, INC.

Company Details

Name: LEE ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1993 (32 years ago)
Date of dissolution: 17 Mar 2022
Entity Number: 1695872
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS P. ATKIN Chief Executive Officer 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
LEE ROAD, INC. DOS Process Agent 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2015-01-05 2022-07-21 Address 4 BAY POINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2015-01-05 2022-07-21 Address 4 BAY POINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2013-01-09 2015-01-05 Address 3620 ELMWOOD AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2013-01-09 2015-01-05 Address 3620 ELMWOOD AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2013-01-09 2015-01-05 Address 3620 ELMWOOD AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220721003131 2022-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-17
190103060555 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170105007133 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105008275 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109007215 2013-01-09 BIENNIAL STATEMENT 2013-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State