Name: | LEISURAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1969 (55 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 284567 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 36 MAIN ST. WEST, EXECUTIVE OFFICE BLDG., ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEISURAC, INC. | DOS Process Agent | 36 MAIN ST. WEST, EXECUTIVE OFFICE BLDG., ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1969-11-10 | 1972-12-13 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
1969-11-10 | 1972-11-01 | Address | 1545 EAST AVE., ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-52369 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
A34567-7 | 1972-12-13 | CERTIFICATE OF AMENDMENT | 1972-12-13 |
A25435-4 | 1972-11-01 | CERTIFICATE OF AMENDMENT | 1972-11-01 |
793915-5 | 1969-11-10 | CERTIFICATE OF INCORPORATION | 1969-11-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State