Search icon

LAKE SUCCESS (NY) SNYDER LEATHER OUTLET, INC.

Company Details

Name: LAKE SUCCESS (NY) SNYDER LEATHER OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1993 (31 years ago)
Date of dissolution: 07 Oct 1998
Entity Number: 1761092
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN: M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1995-12-12 1997-12-03 Address 400 HWY 169 S, STE 600, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)
1995-12-12 1997-12-03 Address 400 HWY 169 S, STE 600, MINNEAPOLIS, MN, 55426, USA (Type of address: Principal Executive Office)
1995-12-12 1997-05-19 Address 400 HWY 169 S, STE 600, MINNEAPOLIS, MN, 55426, USA (Type of address: Service of Process)
1993-10-01 1995-12-12 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981007000658 1998-10-07 CERTIFICATE OF DISSOLUTION 1998-10-07
971203002078 1997-12-03 BIENNIAL STATEMENT 1997-10-01
970519000084 1997-05-19 CERTIFICATE OF CHANGE 1997-05-19
951212002414 1995-12-12 BIENNIAL STATEMENT 1995-10-01
931001000123 1993-10-01 CERTIFICATE OF INCORPORATION 1993-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State