YOUNG LEE CORP.

Name: | YOUNG LEE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2003 (22 years ago) |
Entity Number: | 2884301 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 204-12 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG CHANG LEE | Chief Executive Officer | 204-12 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204-12 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2011-03-23 | Address | 45-29 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2011-03-23 | Address | 45-29 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2007-03-27 | 2011-03-23 | Address | 204-12TH NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2005-09-13 | 2007-03-27 | Address | 45-29 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2005-09-13 | 2007-03-27 | Address | 45-29 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110323002442 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090316002961 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070327002641 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050913002245 | 2005-09-13 | BIENNIAL STATEMENT | 2005-03-01 |
030319000667 | 2003-03-19 | CERTIFICATE OF INCORPORATION | 2003-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
199978 | WH VIO | INVOICED | 2012-12-21 | 1200 | WH - W&M Hearable Violation |
339117 | LATE | INVOICED | 2012-12-20 | 100 | Scale Late Fee |
339118 | CNV_SI | INVOICED | 2012-10-30 | 20 | SI - Certificate of Inspection fee (scales) |
198293 | WH VIO | INVOICED | 2012-09-17 | 150 | WH - W&M Hearable Violation |
340397 | CNV_SI | INVOICED | 2012-09-13 | 360 | SI - Certificate of Inspection fee (scales) |
191512 | PL VIO | INVOICED | 2012-06-25 | 75 | PL - Padlock Violation |
331830 | LATE | INVOICED | 2012-01-13 | 100 | Scale Late Fee |
331831 | CNV_SI | INVOICED | 2011-12-22 | 100 | SI - Certificate of Inspection fee (scales) |
150638 | CL VIO | INVOICED | 2011-12-09 | 500 | CL - Consumer Law Violation |
327921 | LATE | INVOICED | 2011-09-02 | 100 | Scale Late Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State