CAPITAL LEATHER CORP.

Name: | CAPITAL LEATHER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1990 (35 years ago) |
Entity Number: | 1473333 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PARK NINE PLAZA ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. SIMEK | Chief Executive Officer | PARK NINE PLAZA ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PARK NINE PLAZA ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
jessie delorenzo | Agent | 1274 state highway 67, JOHNSTOWN, NY, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 2024-09-23 | Address | PARK NINE PLAZA ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2024-09-23 | Address | PARK NINE PLAZA ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1990-09-07 | 1993-05-14 | Address | PARK NINE PLAZA ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1990-09-07 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923003298 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
000055003836 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930514002586 | 1993-05-14 | BIENNIAL STATEMENT | 1992-09-01 |
900907000074 | 1990-09-07 | CERTIFICATE OF INCORPORATION | 1990-09-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State