Search icon

LEATHER SKINS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JORDAN CRYSTAL Chief Executive Officer 165 ELM DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 253 west 35th st,, store front 2, NEW YORK, NY, United States, 10001

History

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)

Filings

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