LEISURE PRO, LTD.

Name: | LEISURE PRO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1992 (33 years ago) |
Entity Number: | 1632191 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 42 WEST 18TH ST, NEW YORK, NY, United States, 10011 |
Address: | 42 WEST 18TH ST., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE MENDLOWITZ | DOS Process Agent | 42 WEST 18TH ST., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EUGENE MENDLOWITZ | Chief Executive Officer | 473 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 473 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-05 | 2025-07-01 | Address | 42 WEST 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-05 | 2025-07-01 | Address | 473 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2017-01-05 | Address | 42 WEST 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701042584 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
220620000510 | 2022-06-20 | BIENNIAL STATEMENT | 2022-04-01 |
170105002034 | 2017-01-05 | BIENNIAL STATEMENT | 2016-04-01 |
060426002360 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040521002101 | 2004-05-21 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State