Name: | AMERICAN LEATHER SPECIALTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1946 (79 years ago) |
Date of dissolution: | 04 May 2012 |
Entity Number: | 57268 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MOSES & SINGER, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Principal Address: | 565 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM ALTERBAUM | DOS Process Agent | C/O MOSES & SINGER, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
JEFFREY WEINBERG | Chief Executive Officer | 39 DENISE ROAD, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-02 | 2010-02-12 | Address | 39 DENISE ROAD, EDISON, NY, 08820, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2009-02-02 | Address | C/O GOLDEN & MANDEL, 122 E 42ND ST / SUITE 1612, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1995-03-15 | 2009-02-02 | Address | 3 ARLEIGH RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2010-02-12 | Address | 87 34TH ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2002-01-04 | Address | % GOLDEN & MANDEL, 122 E 42ND ST. STE:1612, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504000208 | 2012-05-04 | CERTIFICATE OF DISSOLUTION | 2012-05-04 |
120206002398 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100212002547 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
090202002907 | 2009-02-02 | BIENNIAL STATEMENT | 2008-01-01 |
060208002726 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State