Name: | LEE LIQUIDATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1967 (58 years ago) |
Date of dissolution: | 29 Nov 1983 |
Entity Number: | 208215 |
ZIP code: | 14610 |
County: | Richmond |
Place of Formation: | New York |
Address: | 155 GOULD ST, P.O. BOX 4028, ROCHSTER, NY, United States, 14610 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOMINE BUILDERS SUPPLY CORP. | DOS Process Agent | 155 GOULD ST, P.O. BOX 4028, ROCHSTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1970-07-09 | 1983-03-15 | Name | DOMINE BUILDERS SUPPLY CORP. |
1970-06-24 | 1970-07-09 | Name | NOTLIM CORPORATION |
1967-03-22 | 1970-06-24 | Name | HARBOR SQUARE CORPORATION |
1967-03-22 | 1981-02-05 | Address | 8 JAY ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C214563-3 | 1994-08-26 | ASSUMED NAME CORP INITIAL FILING | 1994-08-26 |
B043934-4 | 1983-11-29 | CERTIFICATE OF DISSOLUTION | 1983-11-29 |
A960075-3 | 1983-03-15 | CERTIFICATE OF AMENDMENT | 1983-03-15 |
A736938-3 | 1981-02-05 | CERTIFICATE OF AMENDMENT | 1981-02-05 |
845354-5 | 1970-07-09 | CERTIFICATE OF AMENDMENT | 1970-07-09 |
845353-4 | 1970-07-09 | CERTIFICATE OF MERGER | 1970-07-09 |
842422-3 | 1970-06-24 | CERTIFICATE OF AMENDMENT | 1970-06-24 |
609400-5 | 1967-03-22 | CERTIFICATE OF INCORPORATION | 1967-03-22 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State