Name: | URBAN LEATHER OUTLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1996 (28 years ago) |
Entity Number: | 2060494 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 275 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. BHASIN | DOS Process Agent | 275 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
M. BHASIN | Chief Executive Officer | 275 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-27 | 1999-11-17 | Address | 275 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021105002555 | 2002-11-05 | BIENNIAL STATEMENT | 2002-08-01 |
000920002701 | 2000-09-20 | BIENNIAL STATEMENT | 2000-08-01 |
991117002006 | 1999-11-17 | BIENNIAL STATEMENT | 1998-08-01 |
960827000042 | 1996-08-27 | CERTIFICATE OF INCORPORATION | 1996-08-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
35746 | PL VIO | INVOICED | 2004-03-11 | 120 | PL - Padlock Violation |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State