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