Name: | LEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2003 (22 years ago) |
Entity Number: | 2940864 |
ZIP code: | 13036 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 103, CENTRAL SQUARE, NY, United States, 13036 |
Principal Address: | 850 COUNTY RTE 4, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L LEE | Chief Executive Officer | PO BOX 103, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 103, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | PO BOX 103, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2009-08-05 | 2024-09-17 | Address | PO BOX 103, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2009-08-05 | 2024-09-17 | Address | PO BOX 103, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
2007-08-14 | 2009-08-05 | Address | 168 BERWYN AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2005-11-01 | 2009-08-05 | Address | 168 BERWYN AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001183 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
170802007065 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
130806006770 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110815002693 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090805002361 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State