Search icon

475 ROUTE 17M CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHEN HAN LEE Chief Executive Officer 475 ROUTE 17M / K-MART PLAZA, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
GERALD WINETT DOS Process Agent 660 LAKES ROAD, MONROE, NY, United States, 10950

History

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)

Filings

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