Name: | LEE CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1723557 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | BEECH & SECOND STREET, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | BEECH & SECOND ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ERNST | Chief Executive Officer | BEECH & SECOND ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BEECH & SECOND STREET, NEW ROCHELLE, NY, United States, 10801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749075 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010521002186 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
930504000120 | 1993-05-04 | CERTIFICATE OF INCORPORATION | 1993-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304722341 | 0213400 | 2002-01-24 | 2655 RICMOND AVENUE (SI MALL), STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-01-31 |
Abatement Due Date | 2002-02-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2002-01-31 |
Abatement Due Date | 2002-02-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2002-01-31 |
Abatement Due Date | 2002-02-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2002-01-31 |
Abatement Due Date | 2002-02-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260452 W02 |
Issuance Date | 2002-01-31 |
Abatement Due Date | 2002-02-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State