Search icon

LEISURE HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEISURE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2562819
ZIP code: 28226
County: Westchester
Place of Formation: New York
Address: 6300 CARMEL RD, STE 110B, CHARLOTTE, NC, United States, 28226

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6300 CARMEL RD, STE 110B, CHARLOTTE, NC, United States, 28226

History

Start date End date Type Value
2010-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-15 2010-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-04 2010-09-15 Address 301 EAST 7TH ST, STE 200, CHARLOTTE, NC, 28202, USA (Type of address: Service of Process)
2007-01-26 2008-11-04 Address 42 MEMORIAL PLAZA STE 200, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2002-10-22 2007-01-26 Address 25 HUBBELS DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32064 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141028006113 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121217002432 2012-12-17 BIENNIAL STATEMENT 2012-10-01
101209003009 2010-12-09 BIENNIAL STATEMENT 2010-10-01
100915000893 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15

Court Cases

Court Case Summary

Filing Date:
2006-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
LEISURE HOLDINGS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State