J.A. LEE ELECTRIC, INC.
Headquarter
Name: | J.A. LEE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1999 (26 years ago) |
Date of dissolution: | 07 Mar 2017 |
Entity Number: | 2444919 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A LEE | Chief Executive Officer | 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
J.A. LEE ELECTRIC, INC. | DOS Process Agent | 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-15 | 2015-12-03 | Address | 115 BICOUNTY BLVD, OLENDERFELDMAN LLP, DEER PARK, NJ, 11729, USA (Type of address: Service of Process) |
2006-01-19 | 2015-05-15 | Address | 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2006-01-19 | 2015-05-15 | Address | 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2015-05-15 | Address | 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2004-02-09 | 2006-01-19 | Address | 194 WEST 8TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170307000700 | 2017-03-07 | CERTIFICATE OF MERGER | 2017-03-07 |
151203006146 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
150515006136 | 2015-05-15 | BIENNIAL STATEMENT | 2013-12-01 |
100126002435 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
071219002514 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State