Name: | LEATHER CARE, AKY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1993 (32 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1754468 |
ZIP code: | 41048 |
County: | Queens |
Place of Formation: | Kentucky |
Foreign Legal Name: | LEATHER CARE, INC. |
Fictitious Name: | LEATHER CARE, AKY |
Address: | JUDITH J EDWARDS, 3498 AIRPARK DR, STE 227, HEBRON, KY, United States, 41048 |
Name | Role | Address |
---|---|---|
JARED FEGGANS | Agent | 735 LINCOLN AVE., BROOKLYN, NY, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JUDITH J EDWARDS, 3498 AIRPARK DR, STE 227, HEBRON, KY, United States, 41048 |
Name | Role | Address |
---|---|---|
JUDITH J EDWARDS | Chief Executive Officer | 3498 AIRPARK DR, STE 227, HEBRON, KY, United States, 41048 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-03 | 1997-10-21 | Address | 1391 FLINTRIDGE RD, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer) |
1995-10-03 | 1997-10-21 | Address | 1391 FLINTRIDGE RD, FLORENCE, KY, 41402, USA (Type of address: Principal Executive Office) |
1993-09-03 | 1997-10-21 | Address | 1391 FLINTRIDGE RD., FLORENCE, KY, 41042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138861 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
011107002180 | 2001-11-07 | BIENNIAL STATEMENT | 2001-09-01 |
991001002286 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
971021002604 | 1997-10-21 | BIENNIAL STATEMENT | 1997-09-01 |
951003002082 | 1995-10-03 | BIENNIAL STATEMENT | 1995-09-01 |
930903000182 | 1993-09-03 | APPLICATION OF AUTHORITY | 1993-09-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State