Name: | LEATHERS SELECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1990 (35 years ago) |
Entity Number: | 1429665 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEATHERS SELECT, INC. | DOS Process Agent | 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PAUL CRYSTAL | Chief Executive Officer | 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-16 | 2018-03-15 | Address | 253 WEST 35TH ST 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2018-03-15 | Address | 253 WEST 35TH ST 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-02-26 | 2018-03-15 | Address | 253 WEST 35TH ST 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-02-26 | 2016-08-16 | Address | 253 WEST 35TH ST 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2002-02-26 | Address | 214 WEST 29TH ST, NEW YORK, NY, 10001, 5203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305061209 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180315006391 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160816006289 | 2016-08-16 | BIENNIAL STATEMENT | 2016-03-01 |
140718002194 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
120413003025 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State