Search icon

TRANS-CONTINENTAL LEATHERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS-CONTINENTAL LEATHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1968 (57 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 219367
ZIP code: 10011
County: Fulton
Place of Formation: New York
Principal Address: C/O KATY INDUSTRIES, INC., 765 STRAITS TPKE, STE. 2000, MIDDLEBURY, CT, United States, 06762
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
C. MICHAEL JACOBI Chief Executive Officer 765 STRAITS TPKE, STE. 2000, MIDDLEBURY, CT, United States, 06762

History

Start date End date Type Value
2000-03-02 2003-02-24 Address 6300 S. SYRACUSE WY #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Principal Executive Office)
2000-03-02 2003-02-24 Address 6300 S. SRYACUSE WY #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Chief Executive Officer)
1999-09-15 2003-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-07-13 2000-03-02 Address 6300 S SYRACUSE WAY, SUITE 300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Principal Executive Office)
1995-07-13 2000-03-02 Address 6300 S SYRACUSE WAY, SUITE 300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20100322037 2010-03-22 ASSUMED NAME CORP INITIAL FILING 2010-03-22
031223000802 2003-12-23 CERTIFICATE OF MERGER 2003-12-31
030224002791 2003-02-24 BIENNIAL STATEMENT 2002-02-01
000302002751 2000-03-02 BIENNIAL STATEMENT 2000-02-01
990915000970 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State