Search icon

FURS BY LESLIE, INC.

Company Details

Name: FURS BY LESLIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1958 (67 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 169929
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 315 7TH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIRTZBAUM - COHEN FUR CORP. DOS Process Agent 315 7TH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-962667 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C191202-2 1992-08-11 ASSUMED NAME CORP INITIAL FILING 1992-08-11
254733 1961-02-10 CERTIFICATE OF AMENDMENT 1961-02-10
94005 1958-01-23 CERTIFICATE OF INCORPORATION 1958-01-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-09-22
Type:
FollowUp
Address:
330 SEVENTH AVENUE, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-20
Type:
Planned
Address:
330 SEVENTH AVE, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-11-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KOTOROS A
Party Role:
Plaintiff
Party Name:
FURS BY LESLIE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-05-04
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RETIREMENT
Party Role:
Plaintiff
Party Name:
FURS BY LESLIE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State