Search icon

DANIER LEATHER (USA), INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY WORTSMAN Chief Executive Officer BRYAN TATOFF, 2650 ST CLAIR AVE WEST, TORONTO ONTARIO, Canada, M6N1M-2

History

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)

Filings

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