Search icon

INTERNATIONAL LEISURE PRODUCTS, INC.

Company Details

Name: INTERNATIONAL LEISURE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1990 (35 years ago)
Entity Number: 1469003
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Principal Address: 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717
Address: INTERNATIONAL LEISURE PRODUCTS, INC., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY SCHWIMMER Chief Executive Officer 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
LARRY SCHWIMMER DOS Process Agent INTERNATIONAL LEISURE PRODUCTS, INC., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 191 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-10 2025-01-23 Address ATTN: BRENDA M. CRANDELL, ESQ, 40 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
2000-07-12 2005-05-10 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1990-08-16 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-16 2000-07-12 Address 56 VANDERBILT MOTOR PARKWAY, CORAM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003944 2025-01-23 BIENNIAL STATEMENT 2025-01-23
220505001951 2022-05-05 BIENNIAL STATEMENT 2020-08-01
050510000493 2005-05-10 CERTIFICATE OF CHANGE 2005-05-10
000712000709 2000-07-12 CERTIFICATE OF CHANGE 2000-07-12
900816000344 1990-08-16 CERTIFICATE OF INCORPORATION 1990-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State