DI ANGELA LEATHER MFG., INC.

Name: | DI ANGELA LEATHER MFG., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1990 (35 years ago) |
Entity Number: | 1415303 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 MAIN ST, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA P CARLOS | Chief Executive Officer | 140 MAIN ST, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
ANGELA P CARLOS | DOS Process Agent | 140 MAIN ST, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2012-02-06 | Address | 140 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2000-04-11 | 2012-02-06 | Address | 140 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2000-04-11 | 2012-02-06 | Address | 140 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
2000-04-11 | 2008-03-11 | Address | 140 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
1998-01-27 | 2000-04-11 | Address | 140 MAIN ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327006193 | 2014-03-27 | BIENNIAL STATEMENT | 2014-01-01 |
120206002393 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100609002349 | 2010-06-09 | BIENNIAL STATEMENT | 2010-01-01 |
080311002389 | 2008-03-11 | BIENNIAL STATEMENT | 2008-01-01 |
060216003184 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State