Search icon

WOOD & HYDE LEATHER COMPANY, INC.

Company Details

Name: WOOD & HYDE LEATHER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1986 (38 years ago)
Date of dissolution: 10 May 2022
Entity Number: 1096229
ZIP code: 12078
County: Fulton
Place of Formation: New York
Principal Address: P.O. BOX 681694, 4048 CLOVERCROFT RD, FRANKLIN, TN, United States, 37068
Address: 68 WOOD ST, P.O. BOX 786, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RANDALL H. DOERTER Agent 68 WOOD STREET, GLOVERSVILLE, NY, 12078

Chief Executive Officer

Name Role Address
RANDALL H. DOERTER Chief Executive Officer P.O. BOX 681694, FRANKLIN, TN, United States, 37068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 WOOD ST, P.O. BOX 786, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2022-08-24 2022-08-24 Address P.O. BOX 681694, FRANKLIN, TN, 37068, 1694, USA (Type of address: Chief Executive Officer)
2022-08-24 2022-08-24 Address P.O. BOX 681694, FRANKLIN, TN, 37068, USA (Type of address: Chief Executive Officer)
1998-08-27 2022-05-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1993-03-04 2022-08-24 Address 68 WOOD ST, P.O. BOX 786, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1993-03-04 2022-08-24 Address P.O. BOX 681694, FRANKLIN, TN, 37068, 1694, USA (Type of address: Chief Executive Officer)
1988-03-22 2022-08-24 Address 68 WOOD STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Registered Agent)
1988-03-22 1993-03-04 Address 68 WOOD STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1986-12-05 1988-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-12-05 1998-08-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1986-12-05 1988-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220824000418 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
210727000333 2021-07-27 BIENNIAL STATEMENT 2021-07-27
981218002378 1998-12-18 BIENNIAL STATEMENT 1998-12-01
980827000159 1998-08-27 CERTIFICATE OF AMENDMENT 1998-08-27
970102002120 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931228002227 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930304002475 1993-03-04 BIENNIAL STATEMENT 1992-12-01
B617355-3 1988-03-22 CERTIFICATE OF AMENDMENT 1988-03-22
B471518-3 1987-03-18 CERTIFICATE OF AMENDMENT 1987-03-18
B431689-4 1986-12-05 CERTIFICATE OF INCORPORATION 1986-12-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STORMY LEATHER 72244048 1966-04-21 821789 1967-01-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-04-10

Mark Information

Mark Literal Elements STORMY LEATHER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LEATHER
International Class(es) 018
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1966
Use in Commerce Apr. 01, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name WOOD & HYDE LEATHER COMPANY, INC.
Owner Address GLOVERSVILLE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-04-10 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792407101 2020-04-11 0248 PPP 68 Wood Street, GLOVERSVILLE, NY, 12078-1615
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206582
Loan Approval Amount (current) 206582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-1615
Project Congressional District NY-21
Number of Employees 16
NAICS code 316110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208155.42
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State