Name: | SULLIVAN STREET LEATHER GOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2000 (25 years ago) |
Date of dissolution: | 05 Nov 2024 |
Entity Number: | 2548096 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOY DAROS | DOS Process Agent | 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
STEPHEN WORBOL | Agent | 120 SULLIVAN STREET, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
JOY DAROS | Chief Executive Officer | 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-11-22 | Address | 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2020-08-03 | 2024-11-22 | Address | 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2020-08-03 | Address | 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2020-08-03 | Address | 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-12-07 | 2018-08-09 | Address | 120 SULLIVAN STREET, C/O JDR AND COMPANY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122003808 | 2024-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-05 |
200803061633 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180809006365 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
161207006815 | 2016-12-07 | BIENNIAL STATEMENT | 2016-08-01 |
140807007222 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State