Name: | CECE LEATHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2768288 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 90 JOHN STREET SUITE 630, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 JOHN STREET SUITE 630, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-29 | 2008-09-02 | Address | 791 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2002-05-16 | 2003-05-29 | Address | 932 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1824639 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080902000238 | 2008-09-02 | CERTIFICATE OF CHANGE | 2008-09-02 |
080829000601 | 2008-08-29 | CERTIFICATE OF AMENDMENT | 2008-08-29 |
030529000333 | 2003-05-29 | CERTIFICATE OF CHANGE | 2003-05-29 |
020516000969 | 2002-05-16 | CERTIFICATE OF INCORPORATION | 2002-05-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State