Name: | LEISURE VILLAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1985 (40 years ago) |
Entity Number: | 1002114 |
ZIP code: | 13471 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4225 STATE ROUTE 69, TABERG, NY, United States, 13471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO E MATT | DOS Process Agent | 4225 STATE ROUTE 69, TABERG, NY, United States, 13471 |
Name | Role | Address |
---|---|---|
LEO E MATT | Chief Executive Officer | 4225 STATE ROUTE 69, TABERG, NY, United States, 13471 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1995-07-25 | Address | RR 2 BOX 48A, ROUTE 69, TABERG, NY, 13471, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1995-07-25 | Address | RR 2 BOX 48A, ROUTE 69, TABERG, NY, 13471, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1995-07-25 | Address | RR 2 BOX 48A, ROUTE 69, TABERG, NY, 13471, USA (Type of address: Service of Process) |
1985-06-05 | 1993-01-28 | Address | ROUTE 69, TABERG, NY, 13471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070801002051 | 2007-08-01 | BIENNIAL STATEMENT | 2007-06-01 |
060117002208 | 2006-01-17 | BIENNIAL STATEMENT | 2005-06-01 |
030619002295 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
010605002599 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
990816002126 | 1999-08-16 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State