Name: | 475 ROUTE 17M CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1999 (26 years ago) |
Entity Number: | 2387800 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 660 LAKES ROAD, MONROE, NY, United States, 10950 |
Principal Address: | 475 ROUTE 17M / K-MART PLAZA, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEN HAN LEE | Chief Executive Officer | 475 ROUTE 17M / K-MART PLAZA, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
GERALD WINETT | DOS Process Agent | 660 LAKES ROAD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2011-07-11 | Address | 475 RTE 17M, K-MART PLAZA, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2011-07-11 | Address | 475 RTE 17M, K-MART PLAZA, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1999-06-11 | 2011-07-11 | Address | 106 STAGE ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110711002655 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090616002066 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
071029002692 | 2007-10-29 | BIENNIAL STATEMENT | 2007-06-01 |
050809002073 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030808002490 | 2003-08-08 | BIENNIAL STATEMENT | 2003-06-01 |
010830002373 | 2001-08-30 | BIENNIAL STATEMENT | 2001-06-01 |
990611000387 | 1999-06-11 | CERTIFICATE OF INCORPORATION | 1999-06-11 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State