Name: | LEE'S TRADING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1970 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 289708 |
ZIP code: | 10471 |
County: | New York |
Place of Formation: | New York |
Address: | 5605 ARLINTON AVE, BRONX, NY, United States, 10471 |
Principal Address: | 5605 ARLINGTON AVE, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O H LEE | DOS Process Agent | 5605 ARLINTON AVE, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
HENRY LEE | Chief Executive Officer | 5605 ARLINGTON AVE, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-07 | 2008-02-08 | Address | 448 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2008-02-08 | Address | 5605 ARLINGTON AVENUE, BRONX, NY, 00000, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2008-02-08 | Address | 448 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1970-02-27 | 1995-07-07 | Address | 51 DIVISION ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105761 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080208002727 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060309002700 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040209002005 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020318002074 | 2002-03-18 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State