Search icon

LEPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3854993
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: ATTN: CHRISTOPHER J PRIOR ESQ, 1010 NORTHERN BLVD STE 400, GREAT NECK, NY, United States, 11021
Principal Address: 202 NE 42ND STREET, OAK ISLAND, NC, United States, 28465

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LYNN HEFELE DOS Process Agent ATTN: CHRISTOPHER J PRIOR ESQ, 1010 NORTHERN BLVD STE 400, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LYNN HEFELE Chief Executive Officer 202 NE 42ND STREET, OAK ISLAND, NC, United States, 28465

History

Start date End date Type Value
2019-09-03 2022-01-18 Address 202 NE 42ND STREET, OAK ISLAND, NC, 28465, USA (Type of address: Chief Executive Officer)
2019-09-03 2022-01-18 Address ATTN: CHRISTOPHER J PRIOR ESQ, 1010 NORTHERN BLVD STE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-11-04 2019-09-03 Address 3 GRIGGS DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2011-11-04 2019-09-03 Address 3 GRIGGS DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2009-09-11 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220118003508 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190903060872 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006086 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150914006031 2015-09-14 BIENNIAL STATEMENT 2015-09-01
141208007289 2014-12-08 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State