Search icon

LEE NATIONAL CORPORATION

Company Details

Name: LEE NATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2008 (17 years ago)
Date of dissolution: 25 Feb 2022
Entity Number: 3638527
ZIP code: 11021
County: New York
Place of Formation: Delaware
Address: ATTN.: PERRY KAMERMAN, 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021
Principal Address: 111 Great Neck Road, Suite 416, Great Neck, NY, United States, 11021

DOS Process Agent

Name Role Address
LEE NATIONAL CORPORATION DOS Process Agent ATTN.: PERRY KAMERMAN, 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROSS DWORMAN Chief Executive Officer 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2022-02-28 2022-02-28 Address 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-28 2022-02-28 Address 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-02-04 2022-02-28 Address ATTN MICHAEL UZZI, 450 PARK AVENUE 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-02-04 2022-02-28 Address 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-09-11 2020-02-04 Address 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220228003346 2022-02-25 CERTIFICATE OF TERMINATION 2022-02-25
220225000242 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200204061358 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180206006291 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160201007086 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State