Name: | HIDES & LEATHERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Apr 2001 (24 years ago) |
Entity Number: | 2628622 |
County: | Rockland |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-19 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-19 | 2018-05-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-16 | 2002-07-19 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-04-16 | 2002-07-19 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87625 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180524000219 | 2018-05-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-05-24 |
020719000785 | 2002-07-19 | CERTIFICATE OF CHANGE | 2002-07-19 |
010416000621 | 2001-04-16 | ARTICLES OF ORGANIZATION | 2001-04-16 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State