TAT LEE SUPPLIES CORPORATION

Name: | TAT LEE SUPPLIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1979 (46 years ago) |
Entity Number: | 584105 |
ZIP code: | 11358 |
County: | New York |
Place of Formation: | New York |
Address: | 194-12 39TH AVE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIU KEI KAM | Chief Executive Officer | 194-12 39TH AVE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
C/O S.K. KAM | DOS Process Agent | 194-12 39TH AVE, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 138-11 62ND AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 194-12 39TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2016-10-24 | 2025-06-06 | Address | 138-11 62ND AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2025-06-06 | Address | 138-11 62ND AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
1979-09-27 | 2013-05-01 | Address | 75 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606001235 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
220521000479 | 2022-05-21 | BIENNIAL STATEMENT | 2021-09-01 |
20210520030 | 2021-05-20 | ASSUMED NAME LLC INITIAL FILING | 2021-05-20 |
170131000017 | 2017-01-31 | ANNULMENT OF DISSOLUTION | 2017-01-31 |
DP-2247077 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State