Search icon

LEE SHUE REALTY, INC.

Company Details

Name: LEE SHUE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008672
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 304 E 41ST STREET APT 208A, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMEN J LEE SHUE DOS Process Agent 304 E 41ST STREET APT 208A, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CARMEN J LEE SHUE Chief Executive Officer 304 E 41ST STREET APT 208A, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-04-13 2012-05-01 Address 304 E 41ST STREET APT 208A, NEW YORK, NY, 10017, 5949, USA (Type of address: Principal Executive Office)
2006-04-04 2010-04-13 Address 304 E 41ST STREET APT 208A, NEW YORK, NY, 10017, 5949, USA (Type of address: Chief Executive Officer)
2006-04-04 2010-04-13 Address 304 E 41ST STREET APT 208A, NEW YORK, NY, 10017, 5949, USA (Type of address: Principal Executive Office)
2006-04-04 2010-04-13 Address 304 E 41ST STREET APT 208A, NEW YORK, NY, 10017, 5949, USA (Type of address: Service of Process)
2004-04-05 2006-04-04 Address 304 E 41ST STREET, NEW YORK, NY, 10017, 5949, USA (Type of address: Principal Executive Office)
2004-04-05 2006-04-04 Address 304 E 41ST STREET, NEW YORK, NY, 10017, 5949, USA (Type of address: Chief Executive Officer)
2004-04-05 2006-04-04 Address 304 E 41ST STREET, NEW YORK, NY, 10017, 5949, USA (Type of address: Service of Process)
2002-03-18 2004-04-05 Address 853 SEVENTH AVE / ROOM 12D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-04-05 Address 304 E 41ST ST, NEW YORK, NY, 10017, 5949, USA (Type of address: Principal Executive Office)
2000-03-20 2002-03-18 Address 304 E 41ST ST, APT 208A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140611002191 2014-06-11 BIENNIAL STATEMENT 2014-03-01
120501002948 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100413003161 2010-04-13 BIENNIAL STATEMENT 2010-03-01
060404003127 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040405002255 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020318002203 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000320002271 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980319002145 1998-03-19 BIENNIAL STATEMENT 1998-03-01
960312000244 1996-03-12 CERTIFICATE OF INCORPORATION 1996-03-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State