Name: | H. W. SMITH LEATHER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1974 (50 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 357914 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | PO BOX 868, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. W. SMITH LEATHER SERVICES, INC. | DOS Process Agent | PO BOX 868, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-12 | 1979-12-24 | Address | P.O. BOX 246, JOHNTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100322052 | 2010-03-22 | ASSUMED NAME LLC INITIAL FILING | 2010-03-22 |
DP-1431345 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
A630023-4 | 1979-12-24 | CERTIFICATE OF AMENDMENT | 1979-12-24 |
A199973-3 | 1974-12-12 | CERTIFICATE OF INCORPORATION | 1974-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10770865 | 0213100 | 1980-05-01 | 123 SOUTH MAIN STREET, Gloversville, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-05-09 |
Abatement Due Date | 1980-05-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-05-09 |
Abatement Due Date | 1980-05-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 M01 I |
Issuance Date | 1980-05-09 |
Abatement Due Date | 1980-05-12 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1980-05-09 |
Abatement Due Date | 1980-06-08 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1980-05-09 |
Abatement Due Date | 1980-06-08 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State