Entity Number 1761075
Status Inactive
NameCOLLEGE PLAZA SNYDER LEATHER OUTLET, INC.
CountyWestchester
Date of registration 01 Oct 1993 (31 years ago) 01 Oct 1993
Date of dissolution 07 Oct 1998 07 Oct 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1633 BROADWAY, NEW YORK, NY, United States, 10019
Address ZIP code 10019
Principal Address ATTN: M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Principal Address ZIP code
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
C/O C T CORPORATION SYSTEM
DOS Process Agent
1633 BROADWAY, NEW YORK, NY, United States, 10019
THOMAS M RYAN
Chief Executive Officer
1 CVS DR, WOONSOCKET, RI, United States, 02895
C T CORPORATION SYSTEM
Agent
1633 BROADWAY, NEW YORK, NY, 10019
1996-09-13
1997-05-19
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-12-12
1997-12-03
Address
400 HWY 169 SOUTH, SUITE 600, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)
1995-12-12
1997-12-03
Address
400 HWY 169 SOUTH, SUITE 600, MINNEAPOLIS, MN, 55426, USA (Type of address: Principal Executive Office)
1995-12-12
1996-09-13
Address
400 HWY 169 SOUTH, SUITE 600, MINNEAPOLIS, MN, 55426, USA (Type of address: Service of Process)
1993-10-01
1995-12-12
Address
ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
981007000629
1998-10-07
CERTIFICATE OF DISSOLUTION
1998-10-07
971203002068
1997-12-03
BIENNIAL STATEMENT
1997-10-01
970519000528
1997-05-19
CERTIFICATE OF CHANGE
1997-05-19
960913000393
1996-09-13
CERTIFICATE OF CHANGE
1996-09-13
951212002319
1995-12-12
BIENNIAL STATEMENT
1995-10-01
931001000106
1993-10-01
CERTIFICATE OF INCORPORATION
1993-10-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts