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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State