Name: | LEATHER HOME FURNISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1926302 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16133 VENTURA BL #680, ENCINO, CA, United States, 91436 |
Address: | 195 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SY KATZ | Agent | 179 LEXINGTON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SY KATZ | DOS Process Agent | 195 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SY KATZ | Chief Executive Officer | 195 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-31 | 1997-06-03 | Address | 179 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859787 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010516002753 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990514002436 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970603002237 | 1997-06-03 | BIENNIAL STATEMENT | 1997-05-01 |
950531000261 | 1995-05-31 | CERTIFICATE OF INCORPORATION | 1995-05-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State