LEE'S MOBILE ELECTRIC SERVICE, INC.

Name: | LEE'S MOBILE ELECTRIC SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1967 (58 years ago) |
Entity Number: | 211869 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 654 SCOTCH SETTLEMENT ROAD, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 654 SCOTCH SETTLEMENT ROAD, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
MANGARET HENDRICK | Chief Executive Officer | 654 SCOTCH SETTLEMENT ROAD, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2011-10-31 | Address | PO BOX 86, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2005-10-11 | 2011-10-31 | Address | 46 QUARRY RD, PO BOX 86, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
2005-10-11 | 2011-10-31 | Address | PO BOX 86, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2005-10-11 | Address | 46 QUARRY RD., PO BOX 86, GOUVERNEUR, NY, 13642, 0086, USA (Type of address: Principal Executive Office) |
2001-07-06 | 2005-10-11 | Address | PO BOX 86, GOUVERNEUR, NY, 13642, 0086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111031002047 | 2011-10-31 | BIENNIAL STATEMENT | 2011-07-01 |
090709002927 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070713002588 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
20070209034 | 2007-02-09 | ASSUMED NAME CORP INITIAL FILING | 2007-02-09 |
051011002476 | 2005-10-11 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State