Name: | BRAND LEATHER & HIDE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1974 (50 years ago) |
Date of dissolution: | 17 Oct 1994 |
Entity Number: | 356220 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 QUENTIN CHARLTON TERRACE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 QUENTIN CHARLTON TERRACE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
STEVEN GASPAR | Chief Executive Officer | 28 QUENTIN CHARLTON TERRACE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-11 | 1993-11-02 | Address | 28 QUENTIN CHARLTON TERRACE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1974-11-18 | 1992-12-11 | Address | 28 QUENTIN CHARLTON, TERRACE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130423063 | 2013-04-23 | ASSUMED NAME CORP INITIAL FILING | 2013-04-23 |
941017000397 | 1994-10-17 | CERTIFICATE OF DISSOLUTION | 1994-10-17 |
931102002250 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
921211002446 | 1992-12-11 | BIENNIAL STATEMENT | 1992-11-01 |
A194568-7 | 1974-11-18 | CERTIFICATE OF INCORPORATION | 1974-11-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State