TOWNSEND LEATHER COMPANY, INC.

Name: | TOWNSEND LEATHER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2000 (25 years ago) |
Entity Number: | 2475475 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | Delaware |
Address: | www.townsendleather.com, PO BOX 669, Johnstown, NY, United States, 12095 |
Principal Address: | 45-49 TOWNSEND AVE, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
TOWNSEND LEATHER COMPANY, INC. | DOS Process Agent | www.townsendleather.com, PO BOX 669, Johnstown, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
JARED ECKLER | Chief Executive Officer | 45-49 TOWNSEND AVE, JOHNSTOWN, NY, United States, 12095 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 45-49 TOWNSEND AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2024-06-06 | Address | 45-49 TOWNSEND AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2024-06-06 | Address | 45-49 TOWNSEND AVENUE, PO BOX 669, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2002-03-15 | 2010-03-15 | Address | 45-49 TOWNSEND AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2001-11-01 | 2010-03-15 | Address | 45-49 TOWNSEND AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000993 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
120321002534 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100315002313 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080201002975 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
040210002374 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State