Search icon

LEATHER CARE, AKY

Company Details

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

Agent

Name Role Address
JARED FEGGANS Agent 735 LINCOLN AVE., BROOKLYN, NY, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JUDITH J EDWARDS, 3498 AIRPARK DR, STE 227, HEBRON, KY, United States, 41048

Chief Executive Officer

Name Role Address
JUDITH J EDWARDS Chief Executive Officer 3498 AIRPARK DR, STE 227, HEBRON, KY, United States, 41048

History

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)

Filings

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