Search icon

LIT & LEA 3 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIT & LEA 3 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2007 (18 years ago)
Entity Number: 3599356
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 423 B 2ND AVE, NEW YORK, NY, United States, 10010
Principal Address: 253 HALF MOON CT, WEST NEW YORK, NJ, United States, 07093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 B 2ND AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
KAREN MILLER Chief Executive Officer 253 HALF MOON CT, WEST NEW YORK, NJ, United States, 07093

History

Start date End date Type Value
2013-08-13 2013-12-17 Address 253 HALF MOON COURT, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)
2012-11-08 2013-08-13 Address 444 EAST 82ND STREET; #6N, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-12-01 2013-12-17 Address 444 EAST 82ND ST / #6N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-12-01 2013-12-17 Address 444 EAST 82ND ST / #6N, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-06-05 2012-11-08 Address 423-B SECOND AVENUE, GROUND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516007033 2016-05-16 BIENNIAL STATEMENT 2015-11-01
131217002098 2013-12-17 BIENNIAL STATEMENT 2013-11-01
130813001086 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
121108000475 2012-11-08 CERTIFICATE OF CHANGE 2012-11-08
111201002765 2011-12-01 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State