Name: | LEATHERSTOCKING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1920 (105 years ago) |
Entity Number: | 15541 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 19 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Principal Address: | 19 MAIN ST, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 0
Share Par Value 2000000
Type CAP
Name | Role | Address |
---|---|---|
JANE FORBES CLARK | Chief Executive Officer | 19 MAIN ST, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
LEATHERSTOCKING CORPORATION | DOS Process Agent | 19 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0186-21-210177 | Alcohol sale | 2024-05-03 | 2024-05-03 | 2027-04-30 | 60 LAKE ST, COOPERSTOWN, New York, 13326 | Outdoor Athletic Fields and Stadiums |
0267-22-207514 | Alcohol sale | 2023-11-16 | 2023-11-16 | 2025-11-30 | 15 CHESTNUT ST, COOPERSTOWN, New York, 13326 | Food & Beverage Business |
0343-23-220150 | Alcohol sale | 2023-09-11 | 2023-09-11 | 2025-09-30 | 60 LAKE STREET, COOPERSTOWN, New York, 13326 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2023-02-17 | Address | PO BOX 510, 19 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 19 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-05-18 | Shares | Share type: PAR VALUE, Number of shares: 675000, Par value: 1 |
2022-07-14 | 2023-02-16 | Shares | Share type: PAR VALUE, Number of shares: 175000, Par value: 1 |
2020-12-30 | 2022-07-14 | Shares | Share type: PAR VALUE, Number of shares: 175000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217000541 | 2023-02-16 | CERTIFICATE OF AMENDMENT | 2023-02-16 |
220721000580 | 2022-07-21 | BIENNIAL STATEMENT | 2020-12-01 |
201230000223 | 2020-12-30 | CERTIFICATE OF AMENDMENT | 2020-12-30 |
190515002026 | 2019-05-15 | BIENNIAL STATEMENT | 2018-12-01 |
090325000917 | 2009-03-25 | CERTIFICATE OF CHANGE | 2009-03-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State