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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN MR CLIFFORD ENSLEY PRES., 26 NORTHFIELD AVE RARITAN CTR, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
CLIFF ENSLEY | Chief Executive Officer | 260-5TH AVE, STE 300, NEW YORK, NY, United States, 10001 |
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) |
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: 27 Feb 2025
Sources: New York Secretary of State