Name: | LONG ISLAND WHOLESALE LEATHER FINDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1978 (47 years ago) |
Date of dissolution: | 12 Dec 2001 |
Entity Number: | 511831 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 160 MAIN ST, SAYVILLE, NY, United States, 11782 |
Principal Address: | 102 BARRETTS AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN A SILVA, CPA | DOS Process Agent | 160 MAIN ST, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JAMES J. KNABL | Chief Executive Officer | 27 FISK ROAD, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-06 | 2000-09-19 | Address | 102 BARRETTS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1998-10-06 | 2000-09-19 | Address | 31 FISK ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2000-09-19 | Address | 20 CEDAR ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1995-05-16 | 1998-10-06 | Address | 31 FISK ROAD, HOLTSVILLE, NY, 11742, 2100, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 1998-10-06 | Address | 99 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150831033 | 2015-08-31 | ASSUMED NAME LLC AMENDMENT | 2015-08-31 |
20150824030 | 2015-08-24 | ASSUMED NAME LLC AMENDMENT | 2015-08-24 |
20150518021 | 2015-05-18 | ASSUMED NAME LLC AMENDMENT | 2015-05-18 |
20150512028 | 2015-05-12 | ASSUMED NAME LLC INITIAL FILING | 2015-05-12 |
011212000183 | 2001-12-12 | CERTIFICATE OF DISSOLUTION | 2001-12-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State