LEE KUM KEE

Name: | LEE KUM KEE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2001 (24 years ago) |
Entity Number: | 2652420 |
ZIP code: | 11354 |
County: | Kings |
Place of Formation: | California |
Foreign Legal Name: | LEE KUM KEE (U.S.A.), INC. |
Fictitious Name: | LEE KUM KEE |
Address: | 30-56 WHITESTONE EXPWY, STE 350, WHITESTONE, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SIMON WU | Chief Executive Officer | 14841 DON JULIAN ROAD, CITY OF INDUSTRY, CA, United States, 91746 |
Name | Role | Address |
---|---|---|
DICKSON CHAN | DOS Process Agent | 30-56 WHITESTONE EXPWY, STE 350, WHITESTONE, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-15 | 2015-06-01 | Address | 30-56 WHITESTONE EXPWY, STE 350, WHITESTONE, NY, 11354, USA (Type of address: Principal Executive Office) |
2011-06-15 | 2015-06-01 | Address | 30-56 WHITESTONE EXPWY, STE 350, WHITESTONE, NY, 11354, USA (Type of address: Service of Process) |
2007-06-21 | 2011-06-15 | Address | 169 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2005-08-12 | 2007-06-21 | Address | 169 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603062725 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-87718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170707006617 | 2017-07-07 | BIENNIAL STATEMENT | 2017-06-01 |
150601006758 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006317 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State