Search icon

DEXTOR LEATHER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EVAN HAFT Chief Executive Officer 53 W. 49TH STREET, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 W 49TH ST., NEW YORK, NY, United States, 10020

History

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)

Filings

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