Search icon

ADDISON LEE INC.

Company Details

Name: ADDISON LEE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2014 (11 years ago)
Entity Number: 4601093
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 90 MCKEE DRIVE, MAHWAH, NJ, United States, 07430

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL FOGARTY Chief Executive Officer 90 MCKEE DRIVE, MAHWAH, NJ, United States, 07430

Form 5500 Series

Employer Identification Number (EIN):
471801341
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-03 2020-07-29 Address 35-37 WILLIAM ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2017-05-10 2018-07-03 Address 35-37 WILLIAM ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2017-05-10 2018-07-03 Address 41 MADISON AVENUE, FLOOR 31, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2014-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729060146 2020-07-29 BIENNIAL STATEMENT 2020-07-01
SR-68043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703006706 2018-07-03 BIENNIAL STATEMENT 2018-07-01
170510006278 2017-05-10 BIENNIAL STATEMENT 2016-07-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State