Name: | LEISURE LIVING SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1973 (52 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
Name | Role | Address |
---|---|---|
JOHN FRANCAN | Chief Executive Officer | 179 MAIN STREET, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 MAIN STREET, MT. KISCO, NY, United States, 10549 |
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) |
1973-01-10 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
061227002891 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050217002129 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030108002555 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010118002440 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
C289145-1 | 2000-05-31 | ASSUMED NAME LLC DISCONTINUANCE | 2000-05-31 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2374598 | Intrastate Non-Hazmat | 2013-01-30 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State