LEISURE FURNITURE DESIGNS, INC.

Name: | LEISURE FURNITURE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1988 (37 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 1303761 |
ZIP code: | 10958 |
County: | Orange |
Place of Formation: | New York |
Address: | 2836 RTE 17M, NEW HAMPTON, NY, United States, 10958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE T JACOBUS | DOS Process Agent | 2836 RTE 17M, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
CONSTANCE T JACOBUS | Chief Executive Officer | 2836 RTE 17M, NEW HAMPTON, NY, United States, 10958 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-27 | 2024-05-30 | Address | 2836 RTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2024-05-30 | Address | 2836 RTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
1992-12-04 | 1998-10-27 | Address | RR 1 BOX 21, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office) |
1992-12-04 | 1998-10-27 | Address | RR 1 BOX 21, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1998-10-27 | Address | RR 1 BOX 21, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019297 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
081216002681 | 2008-12-16 | BIENNIAL STATEMENT | 2008-11-01 |
050112002105 | 2005-01-12 | BIENNIAL STATEMENT | 2004-11-01 |
021203002687 | 2002-12-03 | BIENNIAL STATEMENT | 2002-11-01 |
001116002467 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State