Search icon

LEATHER EXPO OF N.Y., INC.

Company Details

Name: LEATHER EXPO OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1668849
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1778 86 STREET, BROOKLYN, NY, United States, 11214
Principal Address: 1778 86TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ROSENWALD Chief Executive Officer 1778 86TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1778 86 STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1992-09-25 1992-11-10 Address 1812-14 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141923 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
041102002358 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020918002071 2002-09-18 BIENNIAL STATEMENT 2002-09-01
000915002156 2000-09-15 BIENNIAL STATEMENT 2000-09-01
981123002223 1998-11-23 BIENNIAL STATEMENT 1998-09-01
960926002021 1996-09-26 BIENNIAL STATEMENT 1996-09-01
921110000419 1992-11-10 CERTIFICATE OF CHANGE 1992-11-10
920925000435 1992-09-25 CERTIFICATE OF INCORPORATION 1992-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
236480 CL VIO INVOICED 1999-03-16 150 CL - Consumer Law Violation
224848 CL VIO INVOICED 1994-10-20 200 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State