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
Name | Role | Address |
---|---|---|
LARRY SCHWIMMER | Chief Executive Officer | 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
LARRY SCHWIMMER | DOS Process Agent | INTERNATIONAL LEISURE PRODUCTS, INC., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
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) |
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