Name: | S & K LEATHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1969 (56 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 283167 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1619 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL GUTENPLAN | DOS Process Agent | 1619 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C337730-2 | 2003-10-09 | ASSUMED NAME LLC INITIAL FILING | 2003-10-09 |
DP-630103 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
786617-4 | 1969-10-06 | CERTIFICATE OF INCORPORATION | 1969-10-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11728227 | 0215000 | 1978-04-17 | 7 WEST 22ND STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-18 |
Abatement Due Date | 1978-04-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-04-18 |
Abatement Due Date | 1978-04-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1978-04-18 |
Abatement Due Date | 1978-04-24 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1978-04-18 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State