Name: | CONCEPT LEATHER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2008 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3748120 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8109 20TH AVE. #B8, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8109 20TH AVE. #B8, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-13 | 2011-10-20 | Address | 87-88 172 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2008-12-01 | 2009-07-13 | Address | 1090 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2158481 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120625000205 | 2012-06-25 | ANNULMENT OF DISSOLUTION | 2012-06-25 |
DP-2129150 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
111020000829 | 2011-10-20 | CERTIFICATE OF CHANGE | 2011-10-20 |
090713000372 | 2009-07-13 | CERTIFICATE OF CHANGE | 2009-07-13 |
081201000483 | 2008-12-01 | CERTIFICATE OF INCORPORATION | 2008-12-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State