Name: | LEATHER TECHNICIANS NY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1989 (36 years ago) |
Date of dissolution: | 30 Apr 2010 |
Entity Number: | 1396754 |
ZIP code: | 11414 |
County: | Nassau |
Place of Formation: | New York |
Address: | 159-36 81ST STREET, HOWARD BEACH, NY, United States, 11414 |
Principal Address: | 500 ROCKAWAY AVE STE E2, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY ACKERMAN | Chief Executive Officer | 500 ROCKAWAY AVE STE E2, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
STANLEY ACKERMAN | DOS Process Agent | 159-36 81ST STREET, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2009-03-06 | Address | 11 PROSPECT AVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1997-10-17 | 2009-03-06 | Address | 11 PROSPECT AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1997-10-17 | 2009-03-06 | Address | 11 PROSPECT AVE., HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1996-10-28 | 1997-10-17 | Address | 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-25 | 1997-10-17 | Address | 11 PROSPECT AVENUE, P.O. BOX 267, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100430000779 | 2010-04-30 | CERTIFICATE OF DISSOLUTION | 2010-04-30 |
090306002627 | 2009-03-06 | BIENNIAL STATEMENT | 2007-10-01 |
051201003370 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031112002234 | 2003-11-12 | BIENNIAL STATEMENT | 2003-10-01 |
011031002356 | 2001-10-31 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State