BALI LEATHERS, INC.

Name: | BALI LEATHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1980 (45 years ago) |
Entity Number: | 646849 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 503 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOIS C. WIDDEMER | Chief Executive Officer | 503 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
BALI LEATHERS, INC. | DOS Process Agent | 503 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-11 | 2016-12-02 | Address | 503 N PERRY ST, JOHNSTOWN, NY, 12078, USA (Type of address: Service of Process) |
1998-12-01 | 2012-12-11 | Address | 8 FREMONT ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1998-12-01 | 2020-12-01 | Address | 503 N PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1998-12-01 | Address | 109 1ST AVENUE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1998-12-01 | Address | 109 1ST AVENUE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061779 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006653 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161202006030 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141209006527 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121211007094 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State