NINA LEE, LLC

Name: | NINA LEE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2001 (24 years ago) |
Entity Number: | 2611874 |
ZIP code: | 10956 |
County: | New York |
Place of Formation: | New York |
Address: | 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
PERETZ, RESNICK, LEVY & CO., INC | DOS Process Agent | 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-15 | 2020-02-19 | Address | 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2016-10-27 | 2018-05-15 | Address | 137 THOMPSON STREET / APT 1, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-02-18 | 2016-10-27 | Address | 137 THOMPSON STREET / APT 1, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-12-12 | 2011-02-18 | Address | 305 MADISON AVE STE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2003-03-26 | 2005-12-12 | Address | 137 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060120 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
200219000155 | 2020-02-19 | CERTIFICATE OF CHANGE | 2020-02-19 |
190311060439 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
180515000602 | 2018-05-15 | CERTIFICATE OF CHANGE | 2018-05-15 |
161027006283 | 2016-10-27 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State