Name: | SPECIALTY LEATHER GOODS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1946 (79 years ago) |
Date of dissolution: | 30 Nov 1996 |
Entity Number: | 58030 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST FOURTH ST., NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPECIALTY LEATHER GOODS CO., INC., FLORIDA | P23925 | FLORIDA |
Name | Role | Address |
---|---|---|
SPECIALTY LEATHER GOODS CO., INC. | DOS Process Agent | 28 WEST FOURTH ST., NEW YORK, NY, United States, 10012 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961101000295 | 1996-11-01 | CERTIFICATE OF MERGER | 1996-11-30 |
Z026863-2 | 1981-03-16 | ASSUMED NAME CORP INITIAL FILING | 1981-03-16 |
6627-43 | 1946-03-06 | CERTIFICATE OF INCORPORATION | 1946-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11813789 | 0215000 | 1976-07-12 | 555 BROADWAY, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-05 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-18 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-09-01 |
Abatement Due Date | 1976-09-18 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100159 E03 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-07-20 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-05 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-07-20 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-07-20 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-07-20 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-07-20 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State