Name: | DANIER LEATHER (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1998 (26 years ago) |
Entity Number: | 2298867 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2650 ST CLAIR AVE WEST, TORONO, ONTARIO, Canada, M6N-1M2 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY WORTSMAN | Chief Executive Officer | BRYAN TATOFF, 2650 ST CLAIR AVE WEST, TORONTO ONTARIO, Canada, M6N1M-2 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-30 | 2006-09-19 | Address | BRYAN TATOFF, 2650 ST. CLAIR AVE WEST, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2000-09-19 | 2002-08-30 | Address | BRYANA TATOFF, 2650 ST. CLAIR AVE WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2000-09-19 | 2006-09-19 | Address | 2650 ST. CLAIR AVE WEST, TORONO, ONTARIO, CAN (Type of address: Principal Executive Office) |
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2006-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-18 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-18 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27883 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140904006603 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120920006060 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100930002352 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
081001002533 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
060919002696 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041102002201 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020830002278 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000919002661 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State