ERICA LEIGH CLOTHING, INC.

Name: | ERICA LEIGH CLOTHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1983 (42 years ago) |
Entity Number: | 867737 |
ZIP code: | 14843 |
County: | Livingston |
Place of Formation: | New York |
Principal Address: | 126 MAIN STREET, HORNELL, NY, United States, 14843 |
Address: | 126 Main Street, Hornell, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICA BOCCIA | Chief Executive Officer | 406 CLEVELAND AVE, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
ERICA LEIGH CLOTHING, INC. | DOS Process Agent | 126 Main Street, Hornell, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 406 CLEVELAND AVE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2024-09-30 | Address | 126 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-01-31 | Address | 126 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2024-09-30 | Address | 126 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930018424 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
230131003010 | 2023-01-19 | CERTIFICATE OF AMENDMENT | 2023-01-19 |
220307000734 | 2022-03-07 | BIENNIAL STATEMENT | 2021-09-01 |
191126002000 | 2019-11-26 | BIENNIAL STATEMENT | 2019-09-01 |
191022000382 | 2019-10-22 | ANNULMENT OF DISSOLUTION | 2019-10-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State