Search icon

LOGAN LEATHER CORP.

Company Details

Name: LOGAN LEATHER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1985 (39 years ago)
Date of dissolution: 29 Jun 2012
Entity Number: 1002805
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 31 SOUTH ARLINGTON AVE, GLOVERSVILLE, NY, United States, 12078
Principal Address: PO BOX 1336, 31 SOUTH ARLINGTON AVE, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SOUTH ARLINGTON AVE, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
WARREN G. DENNIE Chief Executive Officer 31 SOUTH ARLINGTON AVE, PO BOX 1336, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1985-12-10 1993-02-08 Address 31 SOUTH ARLINGTON AVE., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629000366 2012-06-29 CERTIFICATE OF MERGER 2012-06-29
991227002036 1999-12-27 BIENNIAL STATEMENT 1999-12-01
971201002420 1997-12-01 BIENNIAL STATEMENT 1997-12-01
931224002162 1993-12-24 BIENNIAL STATEMENT 1993-12-01
930208003232 1993-02-08 BIENNIAL STATEMENT 1992-12-01
B298075-3 1985-12-10 CERTIFICATE OF INCORPORATION 1985-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800048 Other Contract Actions 1988-01-13 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 314
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-13
Termination Date 1988-04-06
Section 1332

Parties

Name LOGAN LEATHER CORP.
Role Plaintiff
Name OSCEOLA SHOE CO INC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State