Search icon

LAKE SUCCESS (NY) SNYDER LEATHER OUTLET, INC.

Print

Details

Entity Number 1761092

Status Inactive

NameLAKE SUCCESS (NY) SNYDER LEATHER OUTLET, INC.

CountyWestchester

Date of registration 01 Oct 1993 (31 years ago)

Date of dissolution 07 Oct 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address ATTN: M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Principal Address ZIP code

Address 1633 BROADWAY, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O CT CORPORATION SYSTEM

DOS Process Agent

1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

THOMAS RYAN

Chief Executive Officer

1 CVS DR, WOONSOCKET, RI, United States, 02895

Agent

Name Role Address

CT CORPORATION SYSTEM

Agent

1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value

1995-12-12

1997-12-03

Address

400 HWY 169 S, STE 600, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer)

1995-12-12

1997-12-03

Address

400 HWY 169 S, STE 600, MINNEAPOLIS, MN, 55426, USA (Type of address: Principal Executive Office)

1995-12-12

1997-05-19

Address

400 HWY 169 S, STE 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)

Filings

Filing Number Date Filed Type Effective Date

981007000658

1998-10-07

CERTIFICATE OF DISSOLUTION

1998-10-07

971203002078

1997-12-03

BIENNIAL STATEMENT

1997-10-01

970519000084

1997-05-19

CERTIFICATE OF CHANGE

1997-05-19

951212002414

1995-12-12

BIENNIAL STATEMENT

1995-10-01

931001000123

1993-10-01

CERTIFICATE OF INCORPORATION

1993-10-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts