Name: | XTC LEATHER OF NEW YORK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1988 (36 years ago) |
Date of dissolution: | 28 Apr 2017 |
Entity Number: | 1224950 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 78 LAMAR ST, W BABYLON, NY, United States, 11704 |
Principal Address: | 2274 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 LAMAR ST, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
GILBERT J. STEINMAN | Chief Executive Officer | 2774 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-21 | 2007-09-27 | Address | 78 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2007-09-27 | Address | 22 WILLIAMS DR, MASSAPEQUA PARK, NY, 11702, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2005-01-21 | Address | 120 E. NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2005-01-21 | Address | 120 E. NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2005-01-21 | Address | 120 E. NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170428000174 | 2017-04-28 | CERTIFICATE OF DISSOLUTION | 2017-04-28 |
070927002086 | 2007-09-27 | AMENDMENT TO BIENNIAL STATEMENT | 2007-12-01 |
070129002576 | 2007-01-29 | BIENNIAL STATEMENT | 2006-12-01 |
050121002000 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021115002518 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State