Search icon

LEE MYLES ASSOCIATES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE MYLES ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1964 (61 years ago)
Entity Number: 180603
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 650 FROM RD / 4TH FL / S LOBBY, PARAMUS, NJ, United States, 07652
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY A. GUIDO Chief Executive Officer 650 FROM RD / 4TH FL / S LOBBY, PARAMUS, NJ, United States, 07652

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-10-02 2004-11-16 Address 140 ROUTE 17 NORTH, SUITE 200, PARAMUS, NJ, 07652, 2809, USA (Type of address: Chief Executive Officer)
2000-10-02 2004-11-16 Address 140 ROUTE 17 NORTH, SUITE 200, PARAMUS, NJ, 07652, 2809, USA (Type of address: Principal Executive Office)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-10-17 2000-10-02 Address 140 RTE 17 N, STE 200, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-2417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2416 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20090916046 2009-09-16 ASSUMED NAME CORP INITIAL FILING 2009-09-16
060927002456 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041116002600 2004-11-16 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State