Name: | LEE'S RELIANCE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1983 (42 years ago) |
Date of dissolution: | 18 Jul 2002 |
Entity Number: | 867198 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 DEER PARK AVE, BABYLON, NY, United States, 11702 |
Principal Address: | 26 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LEE | Chief Executive Officer | 26 BAILEY AVE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 DEER PARK AVE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 2001-09-20 | Address | 26 BAILEY AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1997-10-02 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1983-09-12 | 1993-05-20 | Address | 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020718000779 | 2002-07-18 | CERTIFICATE OF DISSOLUTION | 2002-07-18 |
010920002000 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
991006002038 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
971002002162 | 1997-10-02 | BIENNIAL STATEMENT | 1997-09-01 |
930917002597 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930520002303 | 1993-05-20 | BIENNIAL STATEMENT | 1992-09-01 |
B019234-5 | 1983-09-12 | CERTIFICATE OF INCORPORATION | 1983-09-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State