Name: | RANDALL LEATHER MACHINERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1958 (67 years ago) |
Date of dissolution: | 23 Jul 2010 |
Entity Number: | 114248 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SANFORD STEMPLER | Chief Executive Officer | 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-22 | 1995-02-09 | Address | 911 CRESTVIEW AVE., NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
1958-10-30 | 1979-05-22 | Address | 521 5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723000760 | 2010-07-23 | CERTIFICATE OF DISSOLUTION | 2010-07-23 |
041115002351 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020926002701 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
000928002046 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
980930002320 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State