Name: | LEENTJES AMUSEMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1993 (32 years ago) |
Entity Number: | 1728885 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 109 BROOKSIDE AVE, CHESTER, NY, United States, 10918 |
Principal Address: | 107 BROOKSIDE AVE, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN LEENTJES | DOS Process Agent | 109 BROOKSIDE AVE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
BRIAN LEENTJES | Chief Executive Officer | PO 132, 107 BROOKSIDE AVE, CHESTER, NY, United States, 10918 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-234816-01 | Alcohol sale | 2024-10-07 | 2024-10-07 | 2025-10-31 | 109 BROOKSIDE AVENUE, CHESTER, New York, 10918 | Additional Bar |
0340-23-234681 | Alcohol sale | 2024-04-17 | 2024-04-17 | 2026-04-30 | 109 BROOKSIDE AVE, CHESTER, New York, 10918 | Restaurant |
0371-23-236970 | Alcohol sale | 2024-03-20 | 2024-03-20 | 2024-11-30 | 14 SHALEEN DR, CHESTER, New York, 10918 | Summer Food & beverage business |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | PO 132, 107 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | POB 132, 107 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-05-02 | Address | 109 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2006-08-17 | 2024-05-02 | Address | POB 132, 107 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 2006-08-17 | Address | 14 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004550 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
210503061542 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190510060179 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170509006227 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150501006648 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State