Search icon

LEE CUSTOM HOMES II, INC.

Company Details

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

DOS Process Agent

Name Role Address
LORI P ALLEN DOS Process Agent PO BOX 1097, MORRISONVILLE, NY, United States, 12962

Chief Executive Officer

Name Role Address
LORI P ALLEN Chief Executive Officer PO BOX 1097, MORRISONVILLE, NY, United States, 12962

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 562-3418
Add Date:
2004-09-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State