Name: | RHODA LEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1947 (78 years ago) |
Date of dissolution: | 07 Dec 2009 |
Entity Number: | 80630 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL H LAUFER | Chief Executive Officer | 525 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1969-02-18 | 1997-12-17 | Shares | Share type: PAR VALUE, Number of shares: 9000, Par value: 100 |
1947-10-02 | 1952-01-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1947-10-02 | 1995-06-07 | Address | 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091207000369 | 2009-12-07 | CERTIFICATE OF DISSOLUTION | 2009-12-07 |
071022002375 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051121002371 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031003002289 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011003002780 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State