Search icon

MAXIMA LEATHER INC.

Company Details

Name: MAXIMA LEATHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1982 (43 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 784316
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY, ROOM 3000, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSS & MEZRAHI, ESQ. DOS Process Agent 233 BROADWAY, ROOM 3000, NEW YORK, NY, United States, 10279

Filings

Filing Number Date Filed Type Effective Date
DP-1135923 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A889582-3 1982-07-28 CERTIFICATE OF INCORPORATION 1982-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9105255 Other Contract Actions 1991-08-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-01
Termination Date 1991-10-23
Section 1332

Parties

Name PITTARD GARNAR PLC
Role Plaintiff
Name MAXIMA LEATHER INC.
Role Defendant
9101779 Civil (Rico) 1992-10-16 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-10-16
Termination Date 1995-10-20
Date Issue Joined 1994-09-23
Section 1961

Parties

Name STRONG & FISHER LTD.
Role Plaintiff
Name MAXIMA LEATHER INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State