Search icon

LEE DODGE, INC.

Company Details

Name: LEE DODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274361
ZIP code: 33914
County: Kings
Place of Formation: New York
Address: 6081 SILVER KING BLVD, UNIT 602, CAPE CORAL, FL, United States, 33914

Contact Details

Phone +1 516-903-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A LEE, JR Chief Executive Officer 6081 SILVER KING BLVD, UNIT 602, CAPE CORAL, FL, United States, 33914

DOS Process Agent

Name Role Address
ROBERT A LEE JR DOS Process Agent 6081 SILVER KING BLVD, UNIT 602, CAPE CORAL, FL, United States, 33914

Licenses

Number Status Type Date End date
1329185-DCA Inactive Business 2009-08-13 2013-07-31

History

Start date End date Type Value
2009-11-09 2010-10-15 Address 2286 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2009-09-09 2010-10-15 Address 5080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2006-11-09 2009-11-09 Address C/O 5080 EAST JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-06-15 2009-09-09 Address 330 CONKLIN ST, FARMIGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-06-15 2010-10-15 Address 96 GRASSMERE AVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101015002844 2010-10-15 BIENNIAL STATEMENT 2010-06-01
091109000119 2009-11-09 CERTIFICATE OF CHANGE 2009-11-09
090909002438 2009-09-09 BIENNIAL STATEMENT 2008-06-01
061109000956 2006-11-09 CERTIFICATE OF CHANGE 2006-11-09
020530002535 2002-05-30 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
171909 CD VIO INVOICED 2012-10-23 1000 CD - Consumer Docket
1041821 RENEWAL INVOICED 2011-08-31 600 Secondhand Dealer Auto License Renewal Fee
162594 PL VIO INVOICED 2011-08-31 75 PL - Padlock Violation
968727 LICENSE INVOICED 2009-08-13 600 Secondhand Dealer Auto License Fee
968725 CNV_TFEE INVOICED 2009-08-13 12 WT and WH - Transaction Fee
968726 FINGERPRINT INVOICED 2009-08-13 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2012-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
LEE DODGE, INC.
Party Role:
Plaintiff
Party Name:
SOVEREIGN BANK, N.A.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
LEE DODGE, INC.
Party Role:
Plaintiff
Party Name:
CHRYSLER GROUP LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEE DODGE, INC.
Party Role:
Plaintiff
Party Name:
NEXTEPPE BUSINESS SOLUT,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State