Search icon

LEISURE MERCHANDISING CORP.

Company Details

Name: LEISURE MERCHANDISING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1989 (36 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 1337101
ZIP code: 08837
County: New York
Place of Formation: Delaware
Address: ATTN MR CLIFFORD ENSLEY PRES., 26 NORTHFIELD AVE RARITAN CTR, EDISON, NJ, United States, 08837
Principal Address: 260-5TH AVE, STE 300, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN MR CLIFFORD ENSLEY PRES., 26 NORTHFIELD AVE RARITAN CTR, EDISON, NJ, United States, 08837

Chief Executive Officer

Name Role Address
CLIFF ENSLEY Chief Executive Officer 260-5TH AVE, STE 300, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-03-25 2004-04-12 Address 200 VARICK ST, STE 903, NEW YORK, NY, 10014, 4810, USA (Type of address: Service of Process)
1993-05-21 1997-03-25 Address 260 FIFTH AVENUE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-05-21 1997-03-25 Address 260 FIFTH AVENUE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-05-21 1997-03-25 Address 915 BROADWAY, SUITE 1010, NEW YORK, NY, 10010, 7108, USA (Type of address: Service of Process)
1989-03-22 1993-05-21 Address 915 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040412000191 2004-04-12 SURRENDER OF AUTHORITY 2004-04-12
990311003035 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970325002702 1997-03-25 BIENNIAL STATEMENT 1997-03-01
940406002314 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930521002695 1993-05-21 BIENNIAL STATEMENT 1993-03-01
B756585-6 1989-03-22 APPLICATION OF AUTHORITY 1989-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State