Search icon

LEE KUM KEE

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SIMON WU Chief Executive Officer 14841 DON JULIAN ROAD, CITY OF INDUSTRY, CA, United States, 91746

DOS Process Agent

Name Role Address
DICKSON CHAN DOS Process Agent 30-56 WHITESTONE EXPWY, STE 350, WHITESTONE, NY, United States, 11354

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State