Search icon

V.O. LEATHER INC.

Company Details

Name: V.O. LEATHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (27 years ago)
Entity Number: 2320767
ZIP code: 06614
County: Westchester
Place of Formation: New York
Address: 489A COMMANCHE LANE, STRATFORD, CT, United States, 06614
Principal Address: 489A COMMANCHE LN, STRATFORD, CT, United States, 06614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS WEINSTEIN Chief Executive Officer 489A COMMANCHE LN, STRATFORD, CT, United States, 06614

DOS Process Agent

Name Role Address
THOMAS WEINSTEIN DOS Process Agent 489A COMMANCHE LANE, STRATFORD, CT, United States, 06614

History

Start date End date Type Value
2014-12-05 2020-12-01 Address 489A COMMANCHE LANE, STRATFORD, CT, 06614, USA (Type of address: Service of Process)
2002-11-20 2013-11-27 Address 1 OLD FARM RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-11-20 2014-12-05 Address 1 OLD FARM RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2002-11-20 2013-11-27 Address 1 OLD FARM RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2000-11-29 2002-11-20 Address 1 OLD FARM RD, SCARSDALE, NY, 10583, 5009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201061298 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006636 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205007806 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006348 2014-12-05 BIENNIAL STATEMENT 2014-12-01
131127002096 2013-11-27 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State