Search icon

LEE DODGE, INC.

Print

Details

Entity Number 2274361

Status Active

NameLEE DODGE, INC.

CountyKings

Date of registration 30 Jun 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6081 SILVER KING BLVD, UNIT 602, CAPE CORAL, FL, United States, 33914

Address ZIP code

Contact Details

Phone +1 516-903-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT A LEE, JR

Chief Executive Officer

6081 SILVER KING BLVD, UNIT 602, CAPE CORAL, FL, United States, 33914

DOS Process Agent

Name Role Address

ROBERT A LEE JR

DOS Process Agent

6081 SILVER KING BLVD, UNIT 602, CAPE CORAL, FL, United States, 33914

Licenses

Number Status Type Date End date

1329185-DCA

Inactive

Business

2009-08-13

2013-07-31

History

Start date End date Type Value

2009-11-09

2010-10-15

Address

2286 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

2009-09-09

2010-10-15

Address

5080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

2006-11-09

2009-11-09

Address

C/O 5080 EAST JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

2000-06-15

2009-09-09

Address

330 CONKLIN ST, FARMIGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

2000-06-15

2010-10-15

Address

96 GRASSMERE AVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)

1998-06-30

2006-11-09

Address

330 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

101015002844

2010-10-15

BIENNIAL STATEMENT

2010-06-01

091109000119

2009-11-09

CERTIFICATE OF CHANGE

2009-11-09

090909002438

2009-09-09

BIENNIAL STATEMENT

2008-06-01

061109000956

2006-11-09

CERTIFICATE OF CHANGE

2006-11-09

020530002535

2002-05-30

BIENNIAL STATEMENT

2002-06-01

000615002544

2000-06-15

BIENNIAL STATEMENT

2000-06-01

980630000262

1998-06-30

CERTIFICATE OF INCORPORATION

1998-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

171909

CD VIO

INVOICED

2012-10-23

1000

CD - Consumer Docket

1041821

RENEWAL

INVOICED

2011-08-31

600

Secondhand Dealer Auto License Renewal Fee

162594

PL VIO

INVOICED

2011-08-31

75

PL - Padlock Violation

968727

LICENSE

INVOICED

2009-08-13

600

Secondhand Dealer Auto License Fee

968725

CNV_TFEE

INVOICED

2009-08-13

12

WT and WH - Transaction Fee

968726

FINGERPRINT

INVOICED

2009-08-13

75

Fingerprint Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts