Search icon

SKINS & LEATHER INC.

Company Details

Name: SKINS & LEATHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1962 (63 years ago)
Date of dissolution: 10 Feb 2006
Entity Number: 144064
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: HARRISON INDUSTRIAL CENTRE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HARRISON INDUSTRIAL CENTRE, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
LARRY POTTER Chief Executive Officer 1 HARRISON INDUSTRIAL CENTRE, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2004-01-06 2006-02-10 Address HARRISON INDUSTRIAL CENTRE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-02-23 2004-01-06 Address HARRISON INDUSTRIAL CENTRE, PO BOX 6, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-02-23 2004-01-06 Address HARRISON INDUSTRIAL CENTRE, PO BOX 6, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-02-23 2004-01-06 Address HARRISON INDUSTRIAL CENTRE, PO BOX 6, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1962-01-05 1970-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060210001075 2006-02-10 CERTIFICATE OF MERGER 2006-02-10
060210002361 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040106002367 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020104002868 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000126002431 2000-01-26 BIENNIAL STATEMENT 2000-01-01

Court Cases

Court Case Summary

Filing Date:
1997-05-01
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SKINS & LEATHER INC.
Party Role:
Plaintiff
Party Name:
TWIN CITY LEATHER CO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State