Name: | LEATHERSTOCKING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1920 (104 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 |
0423-23-231805 | Alcohol sale | 2023-09-11 | 2023-09-11 | 2025-09-30 | 60 LAKE STREET, COOPERSTOWN, New York, 13326 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2023-02-17 | Address | 19 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | PO BOX 510, 19 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 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 |
2019-05-15 | 2023-02-17 | Address | PO BOX 510, 19 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2023-02-17 | Address | PO BOX 510, 19 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
1993-10-21 | 2020-12-30 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
1938-11-21 | 1993-10-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1920-12-03 | 2009-03-25 | Address | 172 CHESTNUT ST., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
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 |
931021000084 | 1993-10-21 | CERTIFICATE OF AMENDMENT | 1993-10-21 |
C178881-2 | 1991-07-05 | ASSUMED NAME CORP INITIAL FILING | 1991-07-05 |
168887-5 | 1959-07-09 | CERTIFICATE OF AMENDMENT | 1959-07-09 |
5452-126 | 1938-11-21 | CERTIFICATE OF AMENDMENT | 1938-11-21 |
1788-74 | 1920-12-03 | CERTIFICATE OF INCORPORATION | 1920-12-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6770137002 | 2020-04-07 | 0248 | PPP | 60 Lake Street, COOPERSTOWN, NY, 13326-1042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7505348409 | 2021-02-12 | 0248 | PPS | 60 Lake St, Cooperstown, NY, 13326-1042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400941 | Other Personal Injury | 2004-08-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARBONE |
Role | Plaintiff |
Name | LEATHERSTOCKING CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2010-08-02 |
Termination Date | 2012-12-04 |
Date Issue Joined | 2011-05-06 |
Pretrial Conference Date | 2011-07-15 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | ELLIOTT, |
Role | Plaintiff |
Name | LEATHERSTOCKING CORPORATION |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State