Name: | DEXTOR LEATHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1973 (52 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 250419 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 53 W 49TH ST., NEW YORK, NY, United States, 10020 |
Principal Address: | 53 W. 49TH STREET, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN HAFT | Chief Executive Officer | 53 W. 49TH STREET, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 W 49TH ST., NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 1999-01-27 | Address | 53 W 49TH ST., NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1999-01-27 | Address | 53 W 49TH ST., NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1999-01-27 | Address | 53 W 49TH ST, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1973-01-04 | 1995-07-10 | Address | 450 - 7TH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1645687 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C300640-1 | 2001-03-30 | ASSUMED NAME CORP INITIAL FILING | 2001-03-30 |
990127002442 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970519002755 | 1997-05-19 | BIENNIAL STATEMENT | 1997-01-01 |
950710002346 | 1995-07-10 | BIENNIAL STATEMENT | 1994-01-01 |
A79586-3 | 1973-06-19 | CERTIFICATE OF MERGER | 1973-07-01 |
A39254-5 | 1973-01-04 | CERTIFICATE OF INCORPORATION | 1973-01-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State