Name: | LEE PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2002 (23 years ago) |
Entity Number: | 2815848 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4600 E 53RD ST, DAVENPORT, IA, United States, 52807 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEVIN D. MOWBRAY | Chief Executive Officer | 4600 E 53RD ST, DAVENPORT, IA, United States, 52807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 4600 E 53RD ST, DAVENPORT, IA, 52807, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2024-09-27 | Address | 4600 E 53RD ST, DAVENPORT, IA, 52807, USA (Type of address: Chief Executive Officer) |
2016-09-29 | 2020-09-22 | Address | 201 N HARRISON ST, DAVENPORT, IA, 52801, USA (Type of address: Chief Executive Officer) |
2010-09-29 | 2016-09-29 | Address | 201 N HARRISON ST, DAVENPORT, IA, 52801, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2024-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000582 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220909001752 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
200922060555 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
180918006310 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
160929006085 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State