Search icon

LEATHER LANDMARKS INC.

Company Details

Name: LEATHER LANDMARKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1993 (32 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1709162
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O SANJAY GROVER & CO, 146 W 29TH ST STE 11E, NEW YORK, NY, United States, 10001
Principal Address: 125 W 42ND ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASWANT SINGH BHATIA Chief Executive Officer 125 W 42ND ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SANJAY GROVER & CO, 146 W 29TH ST STE 11E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-06-28 1999-04-06 Address 50 BALMORAL AVENUE, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer)
1994-06-28 1999-04-06 Address 125 WEST 42ND STREET, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1993-03-10 1999-04-06 Address 146 WEST 29 STREET SUITE 11E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1578077 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
990406002428 1999-04-06 BIENNIAL STATEMENT 1999-03-01
951114002107 1995-11-14 BIENNIAL STATEMENT 1995-03-01
940628002023 1994-06-28 BIENNIAL STATEMENT 1994-03-01
930310000246 1993-03-10 CERTIFICATE OF INCORPORATION 1993-03-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State