LAUREN LEE LTD.

Name: | LAUREN LEE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1839482 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 249 3 48TH STREET APT 19B, NEW YORK, NY, United States, 10017 |
Principal Address: | 149 W 36TH ST 3RD FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SCHARY | Chief Executive Officer | PO BOX 148, BUCKINGHAM, PA, United States, 18912 |
Name | Role | Address |
---|---|---|
DAVID SCHARY | DOS Process Agent | 249 3 48TH STREET APT 19B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2008-09-11 | Address | PO BOX 146 ., BUCKINGHAM, PA, 18912, USA (Type of address: Chief Executive Officer) |
2000-07-06 | 2006-06-26 | Address | 249 E. 48TH ST., APT. 19B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 2006-06-26 | Address | 249 E 48TH ST APT 19B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-06-26 | 2000-07-06 | Address | 249 E 48TH ST APT 19B, NEWYORK, NY, 10017, USA (Type of address: Service of Process) |
1998-06-26 | 2000-07-06 | Address | 249 E 48TH ST 19B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052906 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080911002167 | 2008-09-11 | BIENNIAL STATEMENT | 2008-07-01 |
060626002414 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040811002496 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020618002300 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State