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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C. MICHAEL JACOBI | Chief Executive Officer | 765 STRAITS TPKE, STE. 2000, MIDDLEBURY, CT, United States, 06762 |
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: Chief Executive Officer) |
1995-07-13 | 2000-03-02 | Address | 6300 S SYRACUSE WAY, SUITE 300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Principal Executive Office) |
1993-09-15 | 1995-07-13 | Address | 853 DUNDEE AVENUE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1995-07-13 | Address | J. RUSSELL JONES, 853 DUNDEE AVENUE, ELGIN, IL, 60120, USA (Type of address: Principal Executive Office) |
1986-04-04 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-04-04 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-11-18 | 1986-04-04 | Address | 213 WEST STATE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
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 |
980219002190 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
950713002360 | 1995-07-13 | BIENNIAL STATEMENT | 1994-02-01 |
930915002521 | 1993-09-15 | BIENNIAL STATEMENT | 1993-02-01 |
B342568-2 | 1986-04-04 | CERTIFICATE OF AMENDMENT | 1986-04-04 |
A921678-4 | 1982-11-18 | CERTIFICATE OF AMENDMENT | 1982-11-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State