Entity Number 1023859
Status Active
NameERICA LEE CORP.
CountyKings
Date of registration 10 Sep 1985 (39 years ago) 10 Sep 1985
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address P.O. BOX 1531, NEW YORK, NY, United States, 10101
Address ZIP code
Principal Address 225 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10007
Principal Address ZIP code 10007
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
SHARON OLSON
Chief Executive Officer
225 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10007
ERICA LEE CORP.
DOS Process Agent
P.O. BOX 1531, NEW YORK, NY, United States, 10101
2018-02-15
2019-09-05
Address
345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2018-01-29
2018-02-15
Address
345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2013-11-05
2019-09-05
Address
331 WEST 54TH ST STE #417, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-11-05
2019-09-05
Address
331 WEST 54TH ST STE #417, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-05-02
2013-11-05
Address
225 BROADWAY 39TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-05-02
2013-11-05
Address
225 BROADWAY 39TH FLR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2013-05-02
2018-01-29
Address
225 BROADWAY 39TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1985-09-10
2013-05-02
Address
1628 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
190905060287
2019-09-05
BIENNIAL STATEMENT
2019-09-01
180215000474
2018-02-15
CERTIFICATE OF CHANGE
2018-02-15
180129000084
2018-01-29
CERTIFICATE OF CHANGE
2018-01-29
131105002541
2013-11-05
BIENNIAL STATEMENT
2013-09-01
130502002026
2013-05-02
BIENNIAL STATEMENT
2011-09-01
B265221-2
1985-09-10
CERTIFICATE OF INCORPORATION
1985-09-10
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts