Search icon

SOON LEE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SOON LEE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2216459
ZIP code: 10012
County: New York
Place of Formation: New York
Address: THE PAN AMERICAN, 202 MOTT ST, STORES 2 & 3, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERNANDO J RIQUELME Chief Executive Officer 1194 1ST AVE, APT 6C, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE PAN AMERICAN, 202 MOTT ST, STORES 2 & 3, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-02-11 2011-08-15 Address 202 MOTT ST STORE 2 & 3, NEW YORK, NY, 10012, 4544, USA (Type of address: Chief Executive Officer)
2006-10-17 2010-02-11 Address 202 MOTT ST STORE 2 & 3, NEW YORK, NY, 10012, 4544, USA (Type of address: Chief Executive Officer)
2006-10-17 2012-01-10 Address SHEBEEN, 202 MOTT ST STREET 2 & 3, NEW YORK, NY, 10012, 4544, USA (Type of address: Service of Process)
2006-10-17 2012-01-10 Address SHEBEEN, 202 MOTT ST STREE 2 & 3, NEW YORK, NY, 10012, 4544, USA (Type of address: Principal Executive Office)
2002-01-16 2006-10-17 Address 202 MOTT STREET, STORE #2 & 3, NEW YORK, NY, 10012, 4544, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2144223 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120110002284 2012-01-10 BIENNIAL STATEMENT 2012-01-01
110815002977 2011-08-15 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100211002403 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080102002065 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State