Name: | LEE BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1928 (96 years ago) |
Date of dissolution: | 18 Apr 1989 |
Entity Number: | 25384 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 2295-3RD AVE., NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEE BROTHERS, INC. | DOS Process Agent | 2295-3RD AVE., NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1939-10-04 | 1945-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1928-12-31 | 1939-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080512041 | 2008-05-12 | ASSUMED NAME CORP INITIAL FILING | 2008-05-12 |
C000160-3 | 1989-04-18 | CERTIFICATE OF DISSOLUTION | 1989-04-18 |
8626-10 | 1953-12-23 | CERTIFICATE OF MERGER | 1953-12-23 |
6539-19 | 1945-12-13 | CERTIFICATE OF AMENDMENT | 1945-12-13 |
6279-69 | 1944-06-03 | CERTIFICATE OF AMENDMENT | 1944-06-03 |
5596-105 | 1939-10-04 | CERTIFICATE OF AMENDMENT | 1939-10-04 |
5545-56 | 1939-05-24 | CERTIFICATE OF AMENDMENT | 1939-05-24 |
DES41256 | 1935-01-23 | CERTIFICATE OF AMENDMENT | 1935-01-23 |
3561-68 | 1929-05-24 | CERTIFICATE OF AMENDMENT | 1929-05-24 |
3446-32 | 1928-12-31 | CERTIFICATE OF INCORPORATION | 1928-12-31 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State