Name: | CATSKILL MOUNTAIN LEATHER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640200 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 479 Washington Avenue, Kingston, NY, United States, 12401 |
Principal Address: | 19 WITCHTREE RD, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATSKILL MOUNTAIN LEATHER CO INC | DOS Process Agent | 479 Washington Avenue, Kingston, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MARK GOLDFARB | Chief Executive Officer | PO BOX294, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-10 | 2014-05-14 | Address | PO BOX 294, WOODSTOCK, NY, 12498, 0294, USA (Type of address: Service of Process) |
2000-05-12 | 2014-05-14 | Address | PO BOX 294, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2014-05-14 | Address | 19 WITCH TREE ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2000-05-12 | Address | 19 WITCH TREE RD., WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 2004-05-10 | Address | 21 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221209002586 | 2022-12-09 | BIENNIAL STATEMENT | 2022-05-01 |
140514006257 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120619002419 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100709002128 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
080603002727 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State