Search icon

DOMESTIC LEATHER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMESTIC LEATHER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1975 (50 years ago)
Date of dissolution: 21 Apr 2015
Entity Number: 364832
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: 27 WOODSIDE AVENUE, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WOODSIDE AVENUE, MAYFIELD, NY, United States, 12117

Chief Executive Officer

Name Role Address
GREGORY DEITCH Chief Executive Officer 27 WOODSIDE AVENUE, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value
1993-05-25 2009-03-02 Address P.O. BOX 508, 8 INDUSTRIAL PARKWAY, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-05-25 2009-03-02 Address P.O. BOX 508, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-05-25 2009-03-02 Address P.O. BOX 508, 8 INDUSTRIAL PARKWAY, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1986-03-18 1987-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-18 1993-05-25 Address P.O. BOX 508, INDUSTRIAL PARK, JOHNSTOWN, NY, 12095, 0508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150421000818 2015-04-21 CERTIFICATE OF DISSOLUTION 2015-04-21
130307007438 2013-03-07 BIENNIAL STATEMENT 2013-03-01
20120425023 2012-04-25 ASSUMED NAME LLC INITIAL FILING 2012-04-25
110317002496 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090302002492 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State