Name: | LEE'S ART SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1951 (74 years ago) |
Entity Number: | 66391 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 220 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID STEINBERG | Chief Executive Officer | 220 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-05 | 2009-01-13 | Address | 220 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 1999-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-11 | 1999-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1994-11-22 | 2001-01-05 | Address | 222 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-11-22 | 2001-01-05 | Address | 222 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150130006082 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
111219000468 | 2011-12-19 | CERTIFICATE OF MERGER | 2011-12-19 |
110201002630 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090113002799 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
061229002598 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State