Name: | LEE PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2000 (25 years ago) |
Entity Number: | 2543856 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 321 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE PROPERTIES CORP. | DOS Process Agent | 321 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
LISA LEE | Chief Executive Officer | 321 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2024-08-06 | Address | 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2023-02-16 | 2023-02-16 | Address | 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-08-06 | Address | 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000033 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
230216003756 | 2023-02-16 | BIENNIAL STATEMENT | 2022-08-01 |
210127060000 | 2021-01-27 | BIENNIAL STATEMENT | 2020-08-01 |
120806006561 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100823002680 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State