Name: | LEATHER CRAFTSMEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1961 (63 years ago) |
Entity Number: | 143732 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SCHNEIDER | Chief Executive Officer | 51 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-12 | 2008-03-13 | Address | 51 CAROLYN BLVD., FARMINGDALE, NY, 11735, 1527, USA (Type of address: Chief Executive Officer) |
1961-12-28 | 1995-04-12 | Address | 109 E. HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140724002316 | 2014-07-24 | BIENNIAL STATEMENT | 2013-12-01 |
131017000199 | 2013-10-17 | CERTIFICATE OF MERGER | 2013-10-17 |
080313002365 | 2008-03-13 | BIENNIAL STATEMENT | 2007-12-01 |
060124002855 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031119002164 | 2003-11-19 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State