Search icon

LEISURE LIVING SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEISURE LIVING SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1973 (53 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 251099
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 179 MAIN STREET, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FRANCAN Chief Executive Officer 179 MAIN STREET, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 MAIN STREET, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
1993-02-04 2024-10-17 Address 179 MAIN STREET, MT. KISCO, NY, 10549, 2923, USA (Type of address: Chief Executive Officer)
1993-02-04 2024-10-17 Address 179 MAIN STREET, MT. KISCO, NY, 10549, 2923, USA (Type of address: Service of Process)
1974-10-03 1976-10-05 Name KISCO LEISURE LIVING SHOP, INC.
1973-01-10 1974-10-03 Name CUOMO LEISURE LIVING SHOP INC.
1973-01-10 1993-02-04 Address 21 CROSS ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017002762 2024-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-05
150115006926 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130122002365 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110201002943 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081222002510 2008-12-22 BIENNIAL STATEMENT 2009-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State