Name: | DALCO LEATHER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Apr 2011 |
Entity Number: | 2370520 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-23 | 2003-12-23 | Address | 30 EAST 40TH ST. STE. 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1999-04-23 | 2003-12-23 | Address | 30 EAST 40TH ST. STE. 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110422000902 | 2011-04-22 | ARTICLES OF DISSOLUTION | 2011-04-22 |
090423002350 | 2009-04-23 | BIENNIAL STATEMENT | 2009-04-01 |
070409002398 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
070216000110 | 2007-02-16 | CERTIFICATE OF PUBLICATION | 2007-02-16 |
061117000318 | 2006-11-17 | CERTIFICATE OF CHANGE | 2006-11-17 |
050511002782 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
031223000597 | 2003-12-23 | CERTIFICATE OF CHANGE | 2003-12-23 |
030407002982 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
990423000082 | 1999-04-23 | ARTICLES OF ORGANIZATION | 1999-04-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State