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