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
Name | Role | Address |
---|---|---|
THOMAS WEINSTEIN | Chief Executive Officer | 489A COMMANCHE LN, STRATFORD, CT, United States, 06614 |
Name | Role | Address |
---|---|---|
THOMAS WEINSTEIN | DOS Process Agent | 489A COMMANCHE LANE, STRATFORD, CT, United States, 06614 |
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) |
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