Name: | LEE CALICCHIO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1993 (32 years ago) |
Entity Number: | 1714257 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST, STE 2130, NEW YORK, NY, United States, 10165 |
Principal Address: | 306 EAST 61ST ST, 2ND FL, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-588-0841
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL R SCOTT | DOS Process Agent | 60 EAST 42ND ST, STE 2130, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
LEE CALICCHIO | Chief Executive Officer | 306 EAST 61ST ST, 2ND FL, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1161762-DCA | Inactive | Business | 2004-03-11 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-04 | 2003-03-24 | Address | 134 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 2003-03-24 | Address | 134 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2003-03-24 | Address | SUITE 2130, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110324002351 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
070323002024 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050512002264 | 2005-05-12 | BIENNIAL STATEMENT | 2005-03-01 |
030324002409 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
990323002041 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3071146 | LICENSE REPL | CREDITED | 2019-08-07 | 15 | License Replacement Fee |
3071196 | LICENSE REPL | CREDITED | 2019-08-07 | 15 | License Replacement Fee |
3060670 | RENEWAL | INVOICED | 2019-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
3021708 | LL VIO | INVOICED | 2019-04-24 | 1125 | LL - License Violation |
3004725 | LL VIO | CREDITED | 2019-03-19 | 750 | LL - License Violation |
2990120 | LICENSE REPL | INVOICED | 2019-02-26 | 15 | License Replacement Fee |
2637482 | RENEWAL | INVOICED | 2017-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
2110978 | RENEWAL | INVOICED | 2015-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
666264 | RENEWAL | INVOICED | 2013-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
666265 | RENEWAL | INVOICED | 2011-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-07 | Hearing Decision | DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. | 1 | No data | 1 | No data |
2019-03-07 | Hearing Decision | FAILED TO KEEP RECORDS FOR SALES ON FILE | 1 | No data | 1 | No data |
2019-03-07 | Hearing Decision | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | No data | 1 | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State