Name: | LEATHER SKINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2013 (12 years ago) |
Entity Number: | 4424473 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 253 west 35th st,, store front 2, NEW YORK, NY, United States, 10001 |
Principal Address: | 253 west 35th st., store front 2, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORDAN CRYSTAL | Chief Executive Officer | 165 ELM DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 253 west 35th st,, store front 2, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 165 ELM DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 253 WEST 35TH ST., STORE FRONT 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 95 HORATIO STREET, APARTMENT 5B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 165 ELM DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-04-02 | Address | 95 HORATIO STREET, APARTMENT 5B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-04-02 | Address | 165 ELM DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-04-02 | Address | 253 west 35th st,, store front 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2025-03-25 | 2025-03-25 | Address | 95 HORATIO STREET, APARTMENT 5B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-17 | 2025-03-25 | Address | 95 HORATIO STREET, APARTMENT 5B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000274 | 2025-04-01 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-01 |
250325000117 | 2025-03-24 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-24 |
250317003529 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
230601002655 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230127000473 | 2023-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-25 |
210713001598 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
200226060498 | 2020-02-26 | BIENNIAL STATEMENT | 2019-06-01 |
130628000390 | 2013-06-28 | CERTIFICATE OF INCORPORATION | 2013-06-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State