Name: | FEUER LEATHER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1954 (71 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 94478 |
ZIP code: | 10532 |
County: | New York |
Place of Formation: | New York |
Address: | 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
SILVERMAN & SKOLNICK, PC | Agent | 122 E. 42ND ST, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
IRWIN FEUER | Chief Executive Officer | 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-17 | 1993-05-07 | Address | 3 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1954-05-27 | 1978-04-17 | Address | 27 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090910013 | 2009-09-10 | ASSUMED NAME CORP INITIAL FILING | 2009-09-10 |
DP-1484197 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930507003072 | 1993-05-07 | BIENNIAL STATEMENT | 1992-05-01 |
910731000428 | 1991-07-31 | CERTIFICATE OF MERGER | 1991-07-31 |
B621276-7 | 1988-03-30 | CERTIFICATE OF MERGER | 1988-03-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State