Name: | LEE-DAN COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1976 (49 years ago) |
Entity Number: | 392058 |
ZIP code: | 11788 |
County: | Queens |
Place of Formation: | New York |
Address: | DAVID GOLDBERG, 155 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 155 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID GOLDBERG, 155 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LAWRENCE J GOLDBERG | Chief Executive Officer | 155 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 2004-03-11 | Address | 1060 NORTH WEST 88TH WAY, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2004-03-11 | Address | 155 ADAMS AVENUE, HAUPPAUGE, NY, 11788, 3699, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2004-03-11 | Address | DAVID GOLDBERG, 155 ADAMS AVENUE, HAUPPAUGE, NY, 11788, 3699, USA (Type of address: Service of Process) |
1976-02-19 | 1987-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-02-19 | 1995-06-20 | Address | 22-25 119TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140415042 | 2014-04-15 | ASSUMED NAME LLC INITIAL FILING | 2014-04-15 |
060322002336 | 2006-03-22 | BIENNIAL STATEMENT | 2006-02-01 |
040311002526 | 2004-03-11 | BIENNIAL STATEMENT | 2004-02-01 |
950620002418 | 1995-06-20 | BIENNIAL STATEMENT | 1994-02-01 |
B546805-3 | 1987-09-22 | CERTIFICATE OF AMENDMENT | 1987-09-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State