Search icon

LEISURE TIME SPORTS, INC.

Company Details

Name: LEISURE TIME SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741453
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 1425 RXR PLAZA, EAST TOWER 15TH FLOOR, UNIONDALE, NY, United States, 11556
Principal Address: 300 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY BERNSTEIN Chief Executive Officer 300 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
RUSKIN, MOSCOU & FALTISCHEK C/O MICHAEL FALTISCHEK DOS Process Agent 1425 RXR PLAZA, EAST TOWER 15TH FLOOR, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
1999-07-15 2013-08-14 Address 265 POST AVE, STE 120, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1997-07-01 1999-07-15 Address 1010 FRANKLIN AVE, SUITE 309, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-07-01 2019-07-16 Address 14 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1997-07-01 2019-07-16 Address 14 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1994-02-17 1997-07-01 Address 14 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716060107 2019-07-16 BIENNIAL STATEMENT 2019-07-01
150716006250 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130814006123 2013-08-14 BIENNIAL STATEMENT 2013-07-01
110721002888 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090724002484 2009-07-24 BIENNIAL STATEMENT 2009-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State