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 |
Name | Role | Address |
---|---|---|
HOWARD KAYE | Chief Executive Officer | 164 HOOK ROAD, BEDFORD, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 HOOK ROAD, BEDFORD, NY, United States, 10506 |
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) |
1999-10-04 | 2005-12-09 | Address | 45 MIDDLE PATENT RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1999-10-04 | Address | 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1999-10-04 | Address | 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1993-08-13 | 1999-10-04 | Address | 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1979-09-13 | 1993-08-13 | Address | 306 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
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 |
010823002273 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
991004002493 | 1999-10-04 | BIENNIAL STATEMENT | 1999-09-01 |
971112002532 | 1997-11-12 | BIENNIAL STATEMENT | 1997-09-01 |
930813002354 | 1993-08-13 | BIENNIAL STATEMENT | 1992-09-01 |
A605666-9 | 1979-09-13 | APPLICATION OF AUTHORITY | 1979-09-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106890759 | 0216000 | 1992-07-13 | 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106890585 | 0216000 | 1991-03-28 | 41 KENSICO DRIVE, MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H02 IV |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-06-29 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State