Search icon

LEATHERSTOCKING GROUP, INC.

Company Details

Name: LEATHERSTOCKING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1891860
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 31 PIONEER STREET, #3, COOPERSTOWN, NY, United States, 13326
Principal Address: 110 PIONEER ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEATHERSTOCKING GROUP, INC. DOS Process Agent 31 PIONEER STREET, #3, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
MATTHEW B. SCHUERMANN Chief Executive Officer 31 PIONEER STREET, #3, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2003-02-28 2013-02-14 Address 21 RAILROAD AVE / #34, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2003-02-28 2013-02-14 Address 21 RAILROAD AVE / #34, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1999-03-02 2003-02-28 Address 133 CHESTNUT ST, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1999-03-02 2003-02-28 Address PO BOX 986, WEST LAKE RD, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-03-02 Address PO BOX 986, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1997-05-19 2003-02-28 Address PO BOX 986, WEST LAKE ROAD, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1997-05-19 1999-03-02 Address 21 RAILROAD AVE., COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1995-02-06 1997-05-19 Address 28 MILL STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130214006043 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110224002978 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090204002363 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070323002703 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050418002025 2005-04-18 BIENNIAL STATEMENT 2005-02-01
030228002075 2003-02-28 BIENNIAL STATEMENT 2003-02-01
990302002284 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970519002127 1997-05-19 BIENNIAL STATEMENT 1997-02-01
950711000343 1995-07-11 CERTIFICATE OF AMENDMENT 1995-07-11
950206000162 1995-02-06 CERTIFICATE OF INCORPORATION 1995-02-06

CFPB Complaint

Complaint Id Date Received Issue Product
6692345 2023-03-14 Improper use of your report Credit reporting, credit repair services, or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company Leatherstocking Group, Inc.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2023-03-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-04-19
Complaint What Happened In XX/XX/2022, my credit was pulled ( hard inquiry ) without my authorization by a local mortgage broker. When I called the business to ask why it was done without my consent, he gave no explanation or apology, he merely congratulated me on having excellent credit. I'm unsure how he had my personal information to begin with. At the time, a former partner was working with this broker to obtain a mortgage for a property we co-owned. I feel that my credit was pulled to give unauthorized information about me to this individual. This report was pulled without my consent and he did not remove it from my credit report.
Consumer Consent Provided Consent provided

Date of last update: 14 Mar 2025

Sources: New York Secretary of State