BROOKLYN LEATHER INC.
| Name: | BROOKLYN LEATHER INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 06 Apr 1998 (27 years ago) |
| Date of dissolution: | 14 Oct 2010 |
| Entity Number: | 2246707 |
| ZIP code: | 11023 |
| County: | Kings |
| Place of Formation: | New York |
| Principal Address: | 474 1/2 FULTON ST, BROOKLYN, NY, United States, 11201 |
| Address: | PO BOX 234602, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ROBERT AYNESAZAN | Chief Executive Officer | PO BOX 234602, GREAT NECK, NY, United States, 11023 |
| Name | Role | Address |
|---|---|---|
| BROOKLYN LEATHER | DOS Process Agent | PO BOX 234602, GREAT NECK, NY, United States, 11023 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2006-05-01 | 2008-03-27 | Address | PO BOX 234602, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
| 2006-05-01 | 2008-03-27 | Address | 47442 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
| 1998-04-06 | 2006-05-01 | Address | 170 BROADWAY, SUITE 1608, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 101014000579 | 2010-10-14 | CERTIFICATE OF DISSOLUTION | 2010-10-14 |
| 080327003021 | 2008-03-27 | BIENNIAL STATEMENT | 2008-04-01 |
| 060501002698 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
| 980406000525 | 1998-04-06 | CERTIFICATE OF INCORPORATION | 1998-04-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State