Name: | LEE CUSTOM HOMES II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1994 (31 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 1832252 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | PO BOX 1097, MORRISONVILLE, NY, United States, 12962 |
Principal Address: | 290 MARGARET STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORI P ALLEN | DOS Process Agent | PO BOX 1097, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
LORI P ALLEN | Chief Executive Officer | PO BOX 1097, MORRISONVILLE, NY, United States, 12962 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-20 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-07 | 2021-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-10 | 2021-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-15 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-18 | 2024-08-14 | Address | PO BOX 1097, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001584 | 2024-08-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-06 |
120605006824 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
110518002873 | 2011-05-18 | BIENNIAL STATEMENT | 2010-06-01 |
081106002922 | 2008-11-06 | BIENNIAL STATEMENT | 2008-06-01 |
060524002095 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State