Name: | LEE ZOLDAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1966 (59 years ago) |
Entity Number: | 199511 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 381 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON S ZOLDAN | Chief Executive Officer | 381 NORTH ST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2016-06-14 | Address | 381 NORTH ST, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2016-06-14 | Address | 381 NORTH STREET, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Principal Executive Office) |
2006-06-21 | 2012-07-11 | Address | 381 NORTH STREET, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Principal Executive Office) |
1995-02-16 | 2012-07-11 | Address | 381 NORTH STREET, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2006-06-21 | Address | 381 NORTH STREET, MIDDLETOWN, NY, 10940, 3628, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160614006211 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140609006872 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120711002760 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100615002828 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
100415002664 | 2010-04-15 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State