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