Name: | SWEE LEE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2018 (7 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 5343539 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15301 VENTURA BLVD, SPACE P-38, SHERMAN OAKS, CA, United States, 91403 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KUOK MENG RU | Chief Executive Officer | SUITE 03-01 12, JALAN KILANG BARAT, Singapore |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-15 | 2022-03-18 | Address | SUITE 03-01 12, JALAN KILANG BARAT, 15935, 4, SGP (Type of address: Chief Executive Officer) |
2019-11-08 | 2022-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-08 | 2022-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220318002557 | 2022-03-18 | CERTIFICATE OF TERMINATION | 2022-03-18 |
200515060381 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
191108000390 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
SR-82997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-82998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180517000488 | 2018-05-17 | APPLICATION OF AUTHORITY | 2018-05-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State