Name: | ACTION & LEISURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1973 (52 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 263006 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 45 E. 30TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC BAUDINET | DOS Process Agent | 45 E. 30TH ST., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC BAUDINET | Chief Executive Officer | 45 E. 30TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 1997-07-01 | Address | 45 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1997-07-01 | Address | 45 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-05-01 | 1997-07-01 | Address | 45 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1973-06-06 | 1995-05-01 | Address | 104 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1636570 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C288479-1 | 2000-05-11 | ASSUMED NAME CORP INITIAL FILING | 2000-05-11 |
990709002244 | 1999-07-09 | BIENNIAL STATEMENT | 1999-06-01 |
970701002291 | 1997-07-01 | BIENNIAL STATEMENT | 1997-06-01 |
950501002148 | 1995-05-01 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State