Name: | CROMWELL LEATHER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1946 (79 years ago) |
Entity Number: | 57983 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Address: | 147 PALMER AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 147 PALMER AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS J. FLEISCH | Chief Executive Officer | 19 YORK RD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 PALMER AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-11-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2022-11-03 | 2024-03-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1995-03-13 | 2002-04-01 | Address | 19 YORK RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1995-03-13 | 2002-04-01 | Address | 11 WESTVIEW AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 2000-03-27 | Address | 715 MAMARONECK AVE, MAMARONECK, NY, 10543, 1928, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060281 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006860 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006323 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006790 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120619002027 | 2012-06-19 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State