Search icon

DESIGNS FOR LEISURE, LTD.

Branch

Company Details

Name: DESIGNS FOR LEISURE, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1979 (46 years ago)
Branch of: DESIGNS FOR LEISURE, LTD., Connecticut (Company Number 0090341)
Entity Number: 581068
ZIP code: 10506
County: New York
Place of Formation: Connecticut
Principal Address: HOWARD KAYE, 164 HOOK ROAD, BEDFORD, NY, United States, 10506
Address: 164 HOOK ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
HOWARD KAYE Chief Executive Officer 164 HOOK ROAD, BEDFORD, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 HOOK ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2005-12-09 2007-09-07 Address 164 HOOK RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2005-12-09 2007-09-07 Address 164 HOOK RD, BEDFORD, NY, 10504, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-09-07 Address HOWARD KAYE, 164 HOOK RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1999-10-04 2005-12-09 Address HOWARD KAYE, 45 MIDDLE PATENT RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1999-10-04 2005-12-09 Address HOWARD KAYE, 45 MIDDLE PATENT RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200121112 2020-01-21 ASSUMED NAME LLC INITIAL FILING 2020-01-21
090901002589 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070907002366 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051209002135 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030828002571 2003-08-28 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-13
Type:
Planned
Address:
41 KENSICO DRIVE, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-03-28
Type:
Planned
Address:
41 KENSICO DRIVE, MOUNT KISCO, NY, 10549
Safety Health:
Health
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State